Rickmansworth
Hertfordshire
WD3 2PL
Secretary Name | Julie May Everett |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1993(44 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 127 Highfield Way Rickmansworth Hertfordshire WD3 2PL |
Director Name | George James Hawkins |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 1993) |
Role | Builder |
Correspondence Address | 41 West Drive Harrow Weald Harrow Middlesex HA3 6TX |
Director Name | Mr Roger David Hawkins |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1993) |
Role | Builder |
Correspondence Address | 59 Nascot Wood Road Watford Hertfordshire WD1 3SJ |
Director Name | Peter Owen Mills |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 September 1995) |
Role | General Manager |
Correspondence Address | 45 Kynance Gardens Stanmore Middlesex HA7 2QJ |
Secretary Name | Richard Robert George Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 127 Highfield Way Rickmansworth Hertfordshire WD3 2PL |
Director Name | Stephen Richard Hayes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 1995) |
Role | Builder |
Correspondence Address | 17 Cranmer Close Eastcote Middlesex HA4 9QF |
Director Name | Terry Maddams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 1995) |
Role | Builder |
Correspondence Address | 5 Sherwoods Road Oxhem Watford Hertfordshire WD1 4AY |
Registered Address | 2nd Floor One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£40,647 |
Cash | £20,983 |
Current Liabilities | £432,972 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
2 January 2002 | Dissolved (1 page) |
---|---|
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Statement of affairs (16 pages) |
11 March 1999 | Appointment of a voluntary liquidator (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: 1 welbeck street london W1M 8BH (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 133 deans lane edgware middx (1 page) |
21 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
8 June 1998 | Return made up to 07/06/98; no change of members
|
17 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
20 June 1997 | Return made up to 07/06/97; no change of members
|
17 June 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
19 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
29 June 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
16 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |