Dunstable
Bedfordshire
LU6 2AE
Director Name | Mrs Jennifer Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(34 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Clerical |
Correspondence Address | 37 Coombe Drive Dunstable Bedfordshire LU6 2AE |
Secretary Name | Mrs Jennifer Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(34 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 37 Coombe Drive Dunstable Bedfordshire LU6 2AE |
Director Name | Mr Barry Glen Holland |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 1997) |
Role | Manufacturer |
Correspondence Address | 2 Wentworth Drive Leighton Buzzard Bedfordshire LU7 7HY |
Director Name | Mr Michael Anthony Tatum |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1993) |
Role | Sales Manager |
Correspondence Address | 2 Brookside Stanwick Wellingborough Northamptonshire NN9 6PW |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £56,711 |
Current Liabilities | £232,232 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 April 2005 | Dissolved (1 page) |
---|---|
27 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Statement of affairs (8 pages) |
21 September 2001 | Appointment of a voluntary liquidator (1 page) |
21 September 2001 | Resolutions
|
28 August 2001 | Registered office changed on 28/08/01 from: unit 5 greaves way stanbridge road leighton buzzard bedfordshire LU7 8UB (1 page) |
14 February 2001 | Accounts for a small company made up to 30 April 1999 (10 pages) |
4 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
23 January 2000 | Return made up to 14/11/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
17 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Director resigned (1 page) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
22 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
17 January 1996 | Return made up to 14/11/95; full list of members
|
5 June 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |