141 London Road
St Albans
Hertfordshire
AL1 1TA
Secretary Name | Elizabeth Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1997(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 27 Victoria Grove North Finchley London N12 9DH |
Director Name | Harold Fredrick Eldridge |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 November 1997) |
Role | Chairman |
Correspondence Address | 72 Uphill Grove London NW7 4NJ |
Secretary Name | Eleanor Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | 72 Uphill Grove London NW7 4NJ |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,101 |
Gross Profit | £17,353 |
Net Worth | -£53,767 |
Cash | £3,319 |
Current Liabilities | £16,404 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2004 | Application for striking-off (1 page) |
11 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
27 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
25 November 2002 | Return made up to 14/11/02; full list of members
|
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent. BR2 9EQ (1 page) |
10 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
23 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 January 1999 | Return made up to 14/11/98; full list of members
|
4 January 1999 | New secretary appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |