Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Director Name | Anthony Mark Oldham |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1996(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 February 2001) |
Role | Company Director |
Correspondence Address | 28 Park Hill Harpenden Hertfordshire AL5 3AT |
Secretary Name | Mr Harry Michael Nugent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1996(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Annables Lodge Annables Lane Harpenden Hertfordshire AL5 3PR |
Director Name | Derek Paul Richards |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(32 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | The Hedgerow 9 Verley Close Woughton On The Green Milton Keynes Buckinghamshire MK6 3ER |
Director Name | Mrs Dorothy Margaret Richards |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(32 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | The Hedgerow 9 Verley Close Woughton On The Green Milton Keynes Buckinghamshire MK6 3ER |
Secretary Name | Derek Paul Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(32 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | The Hedgerow 9 Verley Close Woughton On The Green Milton Keynes Buckinghamshire MK6 3ER |
Registered Address | 12-13 Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
20 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2000 | Application for striking-off (1 page) |
15 November 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
3 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1998 | Return made up to 17/08/98; full list of members
|
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 July 1998 | Ad 19/02/98--------- £ si 1@1=1 £ ic 541/542 (2 pages) |
7 October 1997 | Return made up to 17/08/97; no change of members
|
20 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 November 1996 | Return made up to 17/08/96; full list of members (6 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 38 market square toddington bedfordshire LU5 6BS (1 page) |
10 July 1996 | Auditor's resignation (1 page) |
31 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
29 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |