Hertford
Hertfordshire
SG13 8BH
Director Name | Paul Anthony Phillips |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1992(40 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Managing Director |
Correspondence Address | Cardinals 23 Totteridge Village Totteridge London N20 8PN |
Secretary Name | Paul Anthony Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1992(40 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Cardinals 23 Totteridge Village Totteridge London N20 8PN |
Director Name | David Phillips |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(40 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1993) |
Role | Chairman |
Correspondence Address | 9 Chalk Lane Cockfosters Barnet Hertfordshire EN4 9HZ |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 November 2002 | Dissolved (1 page) |
---|---|
5 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
11 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
11 October 1999 | Cocomp replace liquidator (2 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Liquidators statement of receipts and payments (5 pages) |
5 September 1996 | Appointment of a voluntary liquidator (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 11C dock street london E1 8JN (1 page) |
5 September 1996 | Resolutions
|
13 March 1996 | Return made up to 03/10/95; full list of members (8 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: angel road works angel road edmonton london N18 3AH (1 page) |
14 December 1995 | Full accounts made up to 31 December 1994 (9 pages) |