Letchworth
Hertfordshire
SG6 3PL
Director Name | Mrs Gillian Norma Beatrice Walker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(39 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 April 2003) |
Role | Clerk |
Correspondence Address | 39 Avenue Road Belmont Sutton Surrey SM2 6JE |
Director Name | Philip Raymond Walker |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(39 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 April 2003) |
Role | Sack Merchant |
Correspondence Address | 39 Avenue Road Belmont Sutton Surrey SM2 6JE |
Secretary Name | Philip Raymond Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(39 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 39 Avenue Road Belmont Sutton Surrey SM2 6JE |
Director Name | Leah Walker |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(39 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 May 2000) |
Role | Sack Merchant |
Correspondence Address | 39 Avenue Road Belmont Sutton Surrey SM2 6JE |
Registered Address | Queens House 55-56 Lincolns Inn Fields London WC2A 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,254 |
Cash | £6,910 |
Current Liabilities | £2,036 |
Latest Accounts | 30 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2002 | Application for striking-off (1 page) |
30 July 2002 | Total exemption small company accounts made up to 30 March 2002 (4 pages) |
29 July 2002 | Accounting reference date shortened from 30/04/02 to 30/03/02 (1 page) |
26 February 2002 | Return made up to 20/12/01; full list of members (7 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
19 February 2001 | Return made up to 20/12/00; full list of members
|
4 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 July 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 20/12/99; full list of members
|
25 June 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
23 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
26 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
27 August 1996 | Full accounts made up to 30 April 1996 (11 pages) |
21 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |
20 October 1995 | Full accounts made up to 30 April 1995 (10 pages) |