Abbots Langley
Hertfordshire
WD5 0GH
Secretary Name | Russell Derek Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1994(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | 45 Puddingstone Drive St. Albans Hertfordshire AL4 0GX |
Director Name | Eileen Winifred Shaw |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 5 Highclere Drive Longdean Park Hemel Hempstead Hertfordshire HP3 8BT |
Secretary Name | Eileen Winifred Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 5 Highclere Drive Longdean Park Hemel Hempstead Hertfordshire HP3 8BT |
Registered Address | Imperial Works Imperial Way Watford Hertfordshire WD2 4YX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £280,906 |
Cash | £253,746 |
Current Liabilities | £18,383 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2001 | Application for striking-off (1 page) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 April 2000 | Return made up to 25/03/00; full list of members
|
14 February 2000 | Director's particulars changed (1 page) |
30 December 1999 | Particulars of mortgage/charge (5 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 26 vale road bushey watford herts WD2 2HE (1 page) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
16 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 March 1996 | Return made up to 25/03/96; full list of members (6 pages) |
11 April 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
30 March 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
24 March 1995 | Return made up to 25/03/95; no change of members
|