Hemel Hempstead
Hertfordshire
HP2 4RF
Secretary Name | Pauline Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(44 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 July 2004) |
Role | Secretary |
Correspondence Address | 102 Wood Lane End Hemel Hempstead Hertfordshire HP2 4RF |
Director Name | Francis Watters |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 July 2004) |
Role | Driver/Warehouseman |
Correspondence Address | 66 Ellesmere Road London NW10 1JS |
Director Name | Brian Nicol Randall |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 1994) |
Role | General Merchant |
Correspondence Address | 40 Woodcock Court Kenton Harrow Middlesex HA3 0PN |
Secretary Name | Brian Nicol Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 40 Woodcock Court Kenton Harrow Middlesex HA3 0PN |
Registered Address | 52 High Street Harrow-On-The-Hill Middlesex HA1 3LL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,678 |
Cash | £17,648 |
Current Liabilities | £3,750 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Application for striking-off (1 page) |
8 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
29 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
11 May 2000 | New director appointed (2 pages) |
10 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
24 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
30 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
22 June 1995 | Return made up to 31/05/95; no change of members
|