Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JA
Director Name | Mrs Margaret Gladys Porter |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(45 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Correspondence Address | 14 Hazelwood Loughton Essex IG10 4ET |
Director Name | Mr Terence J Porter |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(45 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Manager |
Correspondence Address | 14 Hazelwood Loughton Essex IG10 4ET |
Secretary Name | Mrs Margaret Gladys Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(45 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Hazelwood Loughton Essex IG10 4ET |
Registered Address | Nem House 3-5 Rickmansworth Road Watford Herts WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (33 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 April 2001 | Dissolved (1 page) |
---|---|
23 February 2001 | Sec of state's release of liq (1 page) |
24 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 January 2001 | Form 600 - appt. Of d a rolph (1 page) |
24 January 2001 | O/C - change of liquidator (16 pages) |
23 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
16 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Sec of state release of liq (1 page) |
20 May 1998 | Appointment of a voluntary liquidator (1 page) |
20 May 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 May 1998 | C/O re change of liq (44 pages) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1997 | Liquidators statement of receipts and payments (5 pages) |
22 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
16 April 1996 | Liquidators statement of receipts and payments (5 pages) |
17 October 1995 | Liquidators statement of receipts and payments (6 pages) |
1 May 1995 | Liquidators statement of receipts and payments (6 pages) |