St Albans
Hertfordshire
AL3 6NA
Director Name | Charles Gary Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2001(60 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Oil Co Exec |
Correspondence Address | Little Ethorpe 76 Packhorse Road Gerrards Cross SL9 8HY |
Secretary Name | Mr Russell Gerard Poynter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(60 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hopwood Close Watford Hertfordshire WD17 4LJ |
Director Name | Mr Alan Richard Cannell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 1992) |
Role | Oil Company Executive |
Correspondence Address | 24 Albert Road Cheadle Hulme Cheadle Cheshire SK8 5DA |
Secretary Name | Mr Raymond Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Broadway Didsbury Manchester Lancashire M20 3DF |
Director Name | Mr Sidney Alan Hatton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 2 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Secretary Name | Mr Michael Edgar Alfred Laschinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(51 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 June 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Chalkhill Road Wembley Middlesex HA9 9DS |
Director Name | John Winship Thompson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(52 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 June 1999) |
Role | Oil Company Executive |
Correspondence Address | 26 Dukes Wood Crowthorne Berkshire RG45 6NF |
Director Name | Mr John Graham Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2001) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 103 Walton End Wavendon Gate Milton Keynes Buckinghamshire MK7 7AX |
Secretary Name | Caryl Annette Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | 10 Elliot Avenue Ruislip Middlesex HA4 9LZ |
Registered Address | St Andrews House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Current Liabilities | £77,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 July 2006 | Dissolved (1 page) |
---|---|
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 40 clarendon road watford hertfordshire WD17 1TQ (1 page) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
18 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Appointment of a voluntary liquidator (1 page) |
17 December 2004 | Order of court - dissolution void (5 pages) |
2 December 2002 | Dissolved (1 page) |
2 September 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
10 April 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page) |
2 January 2002 | Declaration of solvency (3 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Appointment of a voluntary liquidator (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
12 September 2001 | Return made up to 01/06/01; full list of members
|
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
5 July 2000 | New secretary appointed (2 pages) |
23 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
20 June 2000 | Secretary resigned (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
29 October 1999 | Resolutions
|
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
20 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
20 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |