Harpenden
Hertfordshire
AL5 1PQ
Director Name | Sally Helen Crawford |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2002(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 July 2009) |
Role | Buyer |
Correspondence Address | 50 Southdown Road Harpenden Hertfordshire AL5 1PQ |
Secretary Name | Sally Helen Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2002(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 July 2009) |
Role | Buyer |
Correspondence Address | 50 Southdown Road Harpenden Hertfordshire AL5 1PQ |
Director Name | Mrs Lorna Everett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 26 Fairmead Avenue Harpenden Hertfordshire AL5 5UE |
Director Name | Michael Charles Weaver |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(30 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Luton Road Harpenden Hertfordshire AL5 2UB |
Secretary Name | Mr Colin Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 1995) |
Role | Company Director |
Correspondence Address | 2 Ormsby Close Luton Bedfordshire LU1 3SN |
Secretary Name | Michael Charles Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1995(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Luton Road Harpenden Hertfordshire AL5 2UB |
Secretary Name | Michael George Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(37 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 November 2002) |
Role | Business Adviser |
Correspondence Address | 50 Southdown Road Harpenden Hertfordshire AL5 1PQ |
Registered Address | C/O B And C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £80,594 |
Cash | £4,323 |
Current Liabilities | £297,687 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
15 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2009 | Liquidators statement of receipts and payments to 5 March 2009 (5 pages) |
11 November 2008 | Liquidators statement of receipts and payments (5 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
11 November 2008 | Liquidators statement of receipts and payments (5 pages) |
11 November 2008 | Liquidators statement of receipts and payments (5 pages) |
11 November 2008 | Liquidators statement of receipts and payments (5 pages) |
5 April 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
22 March 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Appointment of a voluntary liquidator (1 page) |
13 September 2005 | Statement of affairs (6 pages) |
13 September 2005 | Resolutions
|
26 August 2005 | Registered office changed on 26/08/05 from: 6 high street harpenden herts AL5 2TB (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Return made up to 10/05/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
13 June 2003 | Director resigned (1 page) |
13 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
15 June 2002 | Return made up to 10/05/02; full list of members
|
20 March 2002 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
15 March 2002 | Ad 30/08/01--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Nc inc already adjusted 30/08/01 (1 page) |
17 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
6 July 2000 | Full accounts made up to 31 August 1999 (15 pages) |
23 May 2000 | Return made up to 10/05/00; full list of members
|
23 May 2000 | Director resigned (1 page) |
6 August 1999 | Return made up to 10/05/99; full list of members (6 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (15 pages) |
13 June 1998 | Return made up to 10/05/98; no change of members (4 pages) |
15 April 1998 | Full accounts made up to 31 August 1997 (14 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
18 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
23 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
1 May 1996 | Return made up to 10/05/96; full list of members
|
11 December 1995 | Full accounts made up to 31 August 1995 (15 pages) |
9 August 1995 | New secretary appointed (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Return made up to 10/05/95; no change of members (4 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |