Ponsborne Park
Newgate Street Village
Hertfordshire
SG13 8QU
Director Name | Mr Barry Albert Elvidge |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1996(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 May 1998) |
Role | Scrap Metal Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brick House Great Hormead Buntingford Hertfordshire SG9 0PB |
Secretary Name | Mr Barry Albert Elvidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1996(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 May 1998) |
Role | Scrap Metal Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brick House Great Hormead Buntingford Hertfordshire SG9 0PB |
Director Name | Mr Sidney Albert Piggott |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 January 1992) |
Role | Scrapmetal Dealer |
Correspondence Address | 84 Stanley Road Edmonton London N9 9AB |
Director Name | Mr William John Piggott |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 1996) |
Role | Scrapmetal Dealer |
Correspondence Address | Bourne End Farm Newgate Street Village Herts SG13 8NH |
Secretary Name | Mr Sidney Albert Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 84 Stanley Road Edmonton London N9 9AB |
Secretary Name | Mr George Dare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 28 Miles Court Cheshunt Hertfordshire |
Registered Address | Searl House 92 Chiswick High Road Chiswick London W4 1SH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 31 May 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
1 December 1997 | Application for striking-off (1 page) |
24 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 92 stanley road london N9 9AB (1 page) |
1 May 1996 | Accounting reference date shortened from 31/07 to 31/05 (1 page) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | Director resigned (2 pages) |
1 May 1996 | New director appointed (1 page) |
13 December 1995 | Resolutions
|
7 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |