Digswell
Welwyn
Hertfordshire
AL6 0DN
Director Name | Michael Arthur Cuff |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Scrap Merchants |
Correspondence Address | Ashendene Lodge White Stubbs Lane Bayford Hertford Hertfordshire SG13 8PZ |
Secretary Name | Mr Gerald George Challis |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 42 Warren Way Digswell Welwyn Hertfordshire AL6 0DN |
Director Name | Mr Arthur Walter Cuff |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | Ewe Cote Cottage Whitby N Yorks YO21 3QW |
Director Name | Mr Norman Charles Cuff |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 June 1997) |
Role | Company Director |
Correspondence Address | Nursery End 6 Church Close Codicote Hitchin Hertfordshire SG4 8YT |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
27 July 2000 | Dissolved (1 page) |
---|---|
27 April 2000 | Liquidators statement of receipts and payments (5 pages) |
27 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 18 pall mall london SW1Y 5LU (1 page) |
16 September 1999 | Resolutions
|
16 September 1999 | Declaration of solvency (3 pages) |
16 September 1999 | Appointment of a voluntary liquidator (1 page) |
11 June 1999 | Full accounts made up to 31 October 1998 (5 pages) |
30 December 1998 | Return made up to 29/11/98; full list of members
|
14 September 1998 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
14 September 1998 | Full accounts made up to 31 October 1997 (5 pages) |
31 December 1997 | Return made up to 29/11/97; no change of members
|
11 December 1997 | Full accounts made up to 30 April 1997 (5 pages) |
19 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
15 November 1996 | Full accounts made up to 30 April 1996 (5 pages) |
1 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |