Hemel Hempstead
Hertfordshire
HP3 9PY
Director Name | William Arthur Mann |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(37 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Buyer |
Correspondence Address | Quinton House Retirement Home Harvey Street Watton Thetford Norfolk IP25 6EH |
Secretary Name | Geoffrey Richard Fielding |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1992(39 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Engineer |
Correspondence Address | 9 Oliver Road Hemel Hempstead Hertfordshire HP3 9PY |
Director Name | William Arthur Broom |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 1992) |
Role | Engineer |
Correspondence Address | Laburnums 57 Green Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0LA |
Secretary Name | William Arthur Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | Laburnums 57 Green Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0LA |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,311 |
Current Liabilities | £24,147 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 June 2004 | Dissolved (1 page) |
---|---|
8 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Resolutions
|
25 September 2002 | Appointment of a voluntary liquidator (1 page) |
25 September 2002 | Statement of affairs (8 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 7A, sydney road, watford, herts WD18 7XY (1 page) |
2 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members
|
26 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
29 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
13 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
3 March 1998 | Return made up to 31/01/98; no change of members
|
29 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
25 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Return made up to 31/01/97; full list of members
|
1 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
25 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
27 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
23 December 1954 | Annual return made up to 18/12/54 (8 pages) |