Dancers End
Tring
Hertfordshire
HP23 6LA
Director Name | Mr Grant Peter Engert |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(30 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 18 Faulkners Way Leighton Buzzard Bedfordshire LU7 7SS |
Secretary Name | Mrs Audrey Beryl Engert |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1991(30 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Round Spring Dancers End Tring Hertfordshire HP23 6LA |
Director Name | Mr Hubert Cyrus Engert |
---|---|
Date of Birth | May 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | Barton Colyers Whelpley Hill Chesham Bucks HP5 3RL |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 March 2004 | Dissolved (1 page) |
---|---|
5 December 2003 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
5 December 2003 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (9 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page) |
5 November 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 November 1998 | Liquidators statement of receipts and payments (6 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
24 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Appointment of a voluntary liquidator (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: 25 lansdowne row berkeley sq london W1X 7LN (1 page) |
16 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
31 August 1995 | Return made up to 10/08/95; change of members (6 pages) |