Coopers Lane, Northaw
Potters Bar
Hertfordshire
EN6 4NG
Director Name | Mrs Gay Barbara Millicent Becker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(32 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Button Manufacturer |
Correspondence Address | The Lodge Northaw Place Coopers Lane Northaw Potters Bar Hertfordshire EN6 4NG |
Secretary Name | Helen Gillard |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(32 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 108 Village Road Enfield Middlesex EN1 2EX |
Director Name | Edward Gillard |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 February 1997) |
Role | Company Director |
Correspondence Address | 108 Village Road Enfield Middlesex EN1 2EX |
Registered Address | 10-12 New College Parade London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£32 |
Cash | £4,366 |
Current Liabilities | £146,306 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
8 January 2003 | Dissolved (1 page) |
---|---|
8 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (6 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Statement of affairs (7 pages) |
19 September 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
21 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: bull cottage high street much hadham hertfordshire SG10 6BS (1 page) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: the kingfisher holly tree lodge 42A the ridgeway enfield middlesex EN2 89S (1 page) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Director resigned (1 page) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
12 November 1996 | Auditor's resignation (1 page) |
29 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 February 1996 | Accounts for a small company made up to 31 July 1995 (14 pages) |
27 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |