Sarratt
Rickmansworth
Hertforshire
WD3 4PD
Director Name | Mr Michael Harry Walker Neal |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1991(37 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Legsheath Farm East Grinstead East Sussex RH19 4JN |
Secretary Name | Mr Alexander John Carnie |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1991(37 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 17 The Maltings Great Dunmow Essex CM6 1BY |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 January 1999 | Dissolved (1 page) |
---|---|
19 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Liquidators statement of receipts and payments (5 pages) |
30 April 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
17 May 1996 | Liquidators statement of receipts and payments (5 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: st andrew's house 20 st andrew street london EC4A 3AY (1 page) |
30 November 1995 | Liquidators statement of receipts and payments (12 pages) |
24 May 1995 | Liquidators statement of receipts and payments (10 pages) |