Knebworth
Hertfordshire
SG3 6BJ
Secretary Name | Adrian John Vincent Slawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1993(52 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Secretary |
Correspondence Address | 21 Gun Lane Knebworth Hertfordshire SG3 6BJ |
Director Name | Evelyn Johnstone Thom |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2000(59 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Managing Director |
Correspondence Address | The Kipling Kirstead Green Kirstead Norwich Norfolk NR15 1EB |
Director Name | Mr Ian Douglas Rintoul |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2001(60 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Yews 121 Bengeo Street Hertford Hertfordshire SG14 3EX |
Director Name | Derek Arthur William Slawson |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(50 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 1998) |
Role | Chemist |
Correspondence Address | Fairfield Kimpton Road Welwyn Hertfordshire AL6 9NN |
Director Name | John Norman Slawson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1993) |
Role | Chemist |
Correspondence Address | 5 Belmont Avenue Cockfosters Barnet Hertfordshire EN4 9JP |
Director Name | Julian Nicholas Slawson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(50 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 24 Elton Avenue Barnet Hertfordshire EN5 2EA |
Director Name | Veronica Elisabeth Slawson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 5 Belmont Avenue Cockfosters Barnet Hertfordshire EN4 9JP |
Secretary Name | Veronica Elisabeth Slawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 5 Belmont Avenue Cockfosters Barnet Hertfordshire EN4 9JP |
Director Name | Giles David Slawson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(51 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 4 Butterfield Road Wheathampstead St Albans Hertfordshire AL4 8PU |
Registered Address | Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £822,050 |
Cash | £53 |
Current Liabilities | £3,095 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 16 May 2017 (overdue) |
---|
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
14 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 December 2002 | Notice of discharge of Administration Order (4 pages) |
3 December 2002 | Order of court to wind up (2 pages) |
3 December 2002 | Order of court to wind up (2 pages) |
3 December 2002 | Notice of discharge of Administration Order (4 pages) |
6 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
9 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
9 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
9 January 2002 | Statement of administrator's proposal (19 pages) |
9 January 2002 | Statement of administrator's proposal (19 pages) |
31 December 2001 | Notice of result of meeting of creditors (3 pages) |
31 December 2001 | Notice of result of meeting of creditors (3 pages) |
5 October 2001 | Administration Order (4 pages) |
5 October 2001 | Administration Order (4 pages) |
13 September 2001 | Notice of Administration Order (1 page) |
13 September 2001 | Notice of Administration Order (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 02/05/01; full list of members (8 pages) |
11 May 2001 | Return made up to 02/05/01; full list of members (8 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | £ ic 30000/26500 11/12/00 £ sr 3500@1=3500 (1 page) |
4 January 2001 | £ ic 30000/26500 11/12/00 £ sr 3500@1=3500 (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 1/23 linden way southgate london N14 4LT (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 1/23 linden way southgate london N14 4LT (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 02/05/00; full list of members
|
14 June 2000 | Return made up to 02/05/00; full list of members
|
12 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
10 June 1999 | Return made up to 02/05/99; change of members
|
10 June 1999 | Return made up to 02/05/99; change of members
|
9 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
21 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 June 1997 | Return made up to 02/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 02/05/97; full list of members (6 pages) |
2 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
2 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
18 October 1995 | Company name changed W.S.simpson & co.(the british an iline dye & chemical works)limit ed\certificate issued on 19/10/95 (6 pages) |
18 October 1995 | Company name changed W.S.simpson & co.(the british an iline dye & chemical works)limit ed\certificate issued on 19/10/95 (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 June 1995 | Return made up to 02/05/95; change of members
|
12 June 1995 | Return made up to 02/05/95; change of members
|