Colney Heath
St Albans
Hertfordshire
AL4 0PB
Director Name | Bridget Holdrup |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1998(42 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Secretary |
Correspondence Address | 19 Langton Street London SW10 0JU |
Secretary Name | Bridget Holdrup |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1998(42 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Secretary |
Correspondence Address | 19 Langton Street London SW10 0JU |
Director Name | Christine Mary Holdrup |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(35 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 21 Cathedral Court St Albans Hertfordshire AL3 4AF |
Director Name | Vera Frances Holdrup |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | Linden Cottage 16 Dury Road Barnet Hertfordshire EN5 5PU |
Secretary Name | Christine Mary Holdrup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(35 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 21 Cathedral Court St Albans Hertfordshire AL3 4AF |
Secretary Name | Bridget Holdrup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 1998) |
Role | Secretary |
Correspondence Address | The Mill House Coursers Road Colney Heath Hertfordshire AL4 0PB |
Director Name | Mr Graham Stuart Lucking |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(42 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 June 1998) |
Role | Consultant |
Correspondence Address | Lime Tree House The Street Boughton Under Blean Faversham Kent ME13 9BY |
Secretary Name | Mr David Justin Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(42 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 June 1998) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 58 Kensington Gardens Square London W2 4BA |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £320,107 |
Cash | £543 |
Current Liabilities | £306,429 |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
4 March 2002 | Dissolved (1 page) |
---|---|
4 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 September 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: orchard house 54 station road new barnet barnet hertfordshire EN5 1QG (1 page) |
11 September 1998 | Appointment of a voluntary liquidator (1 page) |
11 September 1998 | Statement of affairs (7 pages) |
11 September 1998 | Resolutions
|
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: c/o bpa group first floor 18-20 st john street london EC1M 4DY (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 13 station road finchley london N3 2SB (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: orchard house 54 station road new barnet herts EN5 1QG (1 page) |
24 November 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Return made up to 03/05/97; change of members (6 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
16 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 November 1994 (5 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Return made up to 03/05/95; full list of members
|
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |