Harpenden
Hertfordshire
AL5 2QP
Director Name | Ann Estorffe |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 03 March 1995(48 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 19 October 2017) |
Role | Farmer/Estate Manager |
Correspondence Address | Punt Road Swan Reach Victoria 3903 Australia Foreign |
Director Name | Stanley William Pardoe |
---|---|
Date of Birth | March 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(44 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1991) |
Role | Retired Bank Manager |
Correspondence Address | White Friars 4 Bucknalls Lane Watford Hertfordshire WD2 7NQ |
Director Name | Robert Arthur Rushton |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 May 1995) |
Role | Insurance |
Correspondence Address | Safari Rue Des Monts Grouville Channel |
Director Name | Robin Anthony Rushton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 September 1996) |
Role | Insurance |
Correspondence Address | Copsewood Lye Lane St Albans Herts AL2 3TA |
Director Name | The Viscount Pyers Anthony Joseph Southwell |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 4 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Mr Lawrence Roger Watson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 1993) |
Role | Insurance |
Correspondence Address | 202 Beech Road St Albans Hertfordshire AL3 5AX |
Director Name | Mr Anthony Denis Webster |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1994) |
Role | Insurance Consultant |
Correspondence Address | 40 Ashley Gardens Harpenden Herts AL5 3EY |
Secretary Name | Ross Lennard Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 20 Meadow Close Tring Hertfordshire HP23 5BT |
Director Name | Mr Timothy Chandler |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 April 1997) |
Role | Insurance Broker |
Correspondence Address | 12 Mayhew Close Bromham Bedford Beds MK43 8PW |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 1994 |
---|---|
Net Worth | £2,562,047 |
Cash | £166,154 |
Current Liabilities | £345,454 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
19 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2017 | Final Gazette dissolved following liquidation (1 page) |
19 July 2017 | Notice of final account prior to dissolution (13 pages) |
19 July 2017 | Notice of final account prior to dissolution (13 pages) |
19 April 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 April 2011 (2 pages) |
5 December 2007 | C/O replacement of liquidator (9 pages) |
5 December 2007 | Appointment of a liquidator (1 page) |
5 December 2007 | Appointment of a liquidator (1 page) |
5 December 2007 | C/O replacement of liquidator (9 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 35 st thomas street london SE1 9SN (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 35 st thomas street london SE1 9SN (1 page) |
10 September 2001 | O/C replacement of liquidator (11 pages) |
10 September 2001 | Appointment of a liquidator (1 page) |
10 September 2001 | Appointment of a liquidator (1 page) |
10 September 2001 | O/C replacement of liquidator (11 pages) |
8 June 2000 | Appointment of a liquidator (1 page) |
8 June 2000 | Appointment of a liquidator (1 page) |
15 May 2000 | Order of court to wind up (1 page) |
15 May 2000 | Order of court to wind up (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 July 1999 | Scheme of arrangement - amalgamation (64 pages) |
8 July 1999 | Scheme of arrangement - amalgamation (64 pages) |
16 March 1998 | Return made up to 31/07/97; no change of members
|
16 March 1998 | Return made up to 31/07/97; no change of members
|
13 February 1998 | Return made up to 31/07/96; no change of members (4 pages) |
13 February 1998 | Return made up to 31/07/96; no change of members (4 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 190 st albans road watford herts WD2 4AT (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 190 st albans road watford herts WD2 4AT (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
28 August 1996 | Appt of provisional liq (5 pages) |
28 August 1996 | Appt of provisional liq (5 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
16 August 1995 | Return made up to 31/07/95; full list of members
|
16 August 1995 | Return made up to 31/07/95; full list of members
|
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |