Welwyn Garden City
Hertfordshire
AL7 2AQ
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(56 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(56 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | Mr Michael Ronald Levitton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1994) |
Role | Solicitor |
Correspondence Address | 8 Oak Road Cobham Surrey KT11 3AZ |
Director Name | Mr Paul Arthur Pearson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(49 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1993) |
Role | Business General Manager |
Correspondence Address | 3 Mayflower Close Hertingfordbury Hertford Hertfordshire SG14 2LH |
Secretary Name | Miss Carol Ann Gateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(49 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | Flat 4 182 West Hill Putney London Sw15 3h |
Director Name | Dr John Keith Robinson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1993(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 1998) |
Role | Ce,Specialities |
Correspondence Address | 5a Upper Harley Street London NW1 4PN |
Secretary Name | Mr Michael Ronald Levitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(50 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 8 Oak Road Cobham Surrey KT11 3AZ |
Secretary Name | Brian Peevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(50 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Director Name | Colin Peter Saunders |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1998) |
Role | Solicitor |
Correspondence Address | The Sunnybank 2 West Hill South Croydon Surrey CR2 0SA |
Secretary Name | Brian Peevor |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 1997) |
Role | Company Director |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 1997 |
---|---|
Net Worth | -£36,927,000 |
Current Liabilities | £25,814,000 |
Next Accounts Due | 31 October 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 30 July 2016 (overdue) |
---|
19 August 2013 | Restoration by order of the court (4 pages) |
---|---|
10 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2010 | Final Gazette dissolved following liquidation (1 page) |
10 September 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 22 June 2010 (5 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 22 June 2010 (5 pages) |
14 January 2010 | Liquidators statement of receipts and payments to 22 December 2009 (5 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 22 December 2009 (5 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 22 June 2009 (5 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 22 June 2009 (5 pages) |
20 January 2009 | Liquidators' statement of receipts and payments to 22 December 2008 (5 pages) |
20 January 2009 | Liquidators statement of receipts and payments to 22 December 2008 (5 pages) |
27 June 2008 | Liquidators' statement of receipts and payments to 22 December 2008 (5 pages) |
27 June 2008 | Liquidators statement of receipts and payments to 22 December 2008 (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
17 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
22 December 2006 | Resignation of a liquidator (1 page) |
22 December 2006 | Resignation of a liquidator (1 page) |
20 December 2006 | Res re: company's books records (1 page) |
20 December 2006 | Appointment of a voluntary liquidator (1 page) |
4 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
20 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 January 2006 | Liquidators statement of receipts and payments (5 pages) |
20 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 1 more london place london SE1 2AF (1 page) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
21 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Appointment of a voluntary liquidator (1 page) |
3 April 2003 | Resignation of a liquidator (1 page) |
27 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Liquidators' statement of receipts and payments (5 pages) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators' statement of receipts and payments (5 pages) |
21 July 2000 | Liquidators' statement of receipts and payments (5 pages) |
21 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators' statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 1999 | Ex/res 23/12/98 liq's powers (1 page) |
7 January 1999 | Declaration of solvency (3 pages) |
7 January 1999 | Appointment of a voluntary liquidator (1 page) |
7 January 1999 | Resolutions
|
24 December 1998 | Nc inc already adjusted 21/12/98 (1 page) |
24 December 1998 | Resolutions
|
24 December 1998 | Ad 11/12/98--------- £ si 36227107@1=36227107 £ ic 100/36227207 (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (4 pages) |
23 December 1998 | New director appointed (5 pages) |
23 December 1998 | Director resigned (1 page) |
30 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 August 1998 | Return made up to 16/07/98; full list of members (7 pages) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
17 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 August 1997 | Director's particulars changed (1 page) |
27 July 1997 | Return made up to 16/07/97; full list of members (5 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
4 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 July 1995 | Return made up to 16/07/95; full list of members (12 pages) |