New Barnet
Herts
EN4 8AL
Director Name | Mr Graham John Field |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2000(44 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Castle Street Hertford Hertfordshire SG14 1HP |
Director Name | Mr Victor Jabez Cresswell |
---|---|
Date of Birth | August 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 October 2000) |
Role | Farmer |
Correspondence Address | Skilletts Hill Farm Honey Lane Waltham Abbey Essex EN9 3QU |
Secretary Name | Mr Neil Anthony Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(34 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Secretary Name | Mr Terence Newport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | The Bungalow Crews Hill Enfield Middx |
Registered Address | 110-112 Lancaster Road New Barnet Herts EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £89,508 |
Cash | £119,591 |
Current Liabilities | £32,314 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2005 | Application for striking-off (1 page) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
3 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
13 December 2000 | New director appointed (2 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
7 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 September 1998 (4 pages) |
7 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 30 September 1997 (3 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
1 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
19 January 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
27 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |