Northchurch
Berkhamsted
Hertfordshire
HP4 3PA
Director Name | Mrs Gertrude Elizabeth Brock |
---|---|
Date of Birth | October 1904 (Born 119 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(40 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Secretarial Assistant |
Correspondence Address | Blythburg 153 Pinehurst Road West Moors Wimborne Dorset Bh21 |
Secretary Name | Mrs Doreen Frances Brock |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1991(40 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Coombe Gardens Northchurch Berkhamsted Hertfordshire HP4 3PA |
Director Name | Mohammad Hassan Sheriff |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1996(45 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Accountant |
Correspondence Address | 8 Hyburn Close Leverstock Green Hemel Hempstead Hertfordshire HP3 8NS |
Director Name | Mr Geoffrey Hall Corby |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 November 1996) |
Role | Contracts Manager |
Correspondence Address | Herlwyn 128 Highfield Way Chorleywood Rickmansworth Hertfordshire WD3 2PJ |
Secretary Name | Michael John Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(45 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 22 Napoleon Road St Margarets Twickenham Middlesex TW1 3EP |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 7 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 07 November |
6 November 2002 | Dissolved (1 page) |
---|---|
6 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Appointment of a voluntary liquidator (1 page) |
14 August 2000 | O/C 20/07/00 rem/appt liq (8 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
21 September 1999 | Liquidators statement of receipts and payments (5 pages) |
15 March 1999 | Liquidators statement of receipts and payments (5 pages) |
29 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (6 pages) |
11 March 1997 | Statement of affairs (17 pages) |
11 March 1997 | Appointment of a voluntary liquidator (2 pages) |
11 March 1997 | Resolutions
|
20 February 1997 | Registered office changed on 20/02/97 from: watford hse 4 water la kings langley herts. WD4 8HN (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Secretary resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
2 April 1996 | Accounts for a small company made up to 7 November 1995 (7 pages) |
14 March 1996 | New secretary appointed (2 pages) |
16 January 1996 | Return made up to 08/01/96; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 7 November 1994 (7 pages) |