Oxhey
Watford
Hertfordshire
WD1 4HA
Secretary Name | Steven Craig Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1997(53 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 58 Sale Drive Clothall Common Baldock Hertfordshire SG7 6NS |
Director Name | George Frederick Porter |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(48 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1996) |
Role | Office Director |
Country of Residence | England |
Correspondence Address | 24 Richfield Road Bushey Heath Hertfordshire WD23 4LB |
Secretary Name | George Frederick Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(48 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 September 1996) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Richfield Road Bushey Heath Hertfordshire WD23 4LB |
Secretary Name | Mr John Maddison Phillipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1997) |
Role | Managing Director |
Correspondence Address | 136 Oxhey Avenue Oxhey Watford Hertfordshire WD1 4HA |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 December 2003 | Dissolved (1 page) |
---|---|
15 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Liquidators statement of receipts and payments (2 pages) |
29 October 2001 | Liquidators statement of receipts and payments (4 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Liquidators statement of receipts and payments (8 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Appointment of a voluntary liquidator (1 page) |
9 April 1998 | Statement of affairs (6 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: 51 chase road trading estate unit 2 park royal london NW10 6LG (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Return made up to 15/11/97; full list of members
|
11 August 1997 | Secretary resigned (1 page) |
23 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
25 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
5 February 1996 | Return made up to 15/11/95; no change of members (4 pages) |
13 December 1995 | New secretary appointed (2 pages) |
3 October 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |