73 West Common
Harpenden
Hertfordshire
AL5 2LD
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 1999(54 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 November 2004) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Frederick George Elmes |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1988(43 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 92 Greenway Avenue Walthamstow London E17 3QW |
Director Name | Mr Frederick George Elmes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Chartered Secretary |
Correspondence Address | 75 Badlis Road Walthamstow London E17 5LG |
Director Name | Mrs Marjorie Joan Rowlandson |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(46 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | The Homestead Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Secretary Name | David Russell Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(48 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 February 1994) |
Role | Finance Director |
Correspondence Address | 6 Wotnsend Road Harpenden Hertfordshire AL5 4BQ |
Secretary Name | Mr Frederick George Elmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 92 Greenway Avenue Walthamstow London E17 3QW |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Herts. EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £56,024 |
Current Liabilities | £1,168 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2004 | Application for striking-off (1 page) |
11 May 2004 | Director resigned (1 page) |
24 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
31 October 2002 | Return made up to 17/10/02; full list of members
|
14 March 2002 | Auditor's resignation (1 page) |
8 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
8 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
18 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
29 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
12 October 1998 | Return made up to 17/10/98; no change of members (7 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 October 1997 | Return made up to 17/10/97; full list of members
|
17 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
2 November 1996 | Return made up to 17/10/96; no change of members (7 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 October 1995 | Return made up to 17/10/95; full list of members (10 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |