Welwyn
Hertfordshire
AL6 0RE
Director Name | Joan Elsie Young |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 1995) |
Role | Secretary |
Correspondence Address | High Trees 4b Firway Close Welwyn Hertfordshire AL6 0RE |
Secretary Name | Anthony Terence Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | High Trees 4b Firway Close Welwyn Hertfordshire AL6 0RE |
Director Name | Nerys Mai Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2000) |
Role | Sales Manager |
Correspondence Address | 105 Church Lane Mill End Rickmansworth Hertfordshire WD3 8PU |
Director Name | Christopher Ian Olchawski |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(34 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 December 2002) |
Role | Shop Keeper |
Correspondence Address | 105 Church Lane Rickmansworth Hertfordshire WD3 2PU |
Secretary Name | Christopher Ian Olchawski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(34 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 December 2002) |
Role | Shop Keeper |
Correspondence Address | 105 Church Lane Rickmansworth Hertfordshire WD3 2PU |
Secretary Name | Nerys Mai Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 105 Church Lane Mill End Rickmansworth Hertfordshire WD3 8PU |
Registered Address | Ryefield Court 81 Joel Street Northwood Middlesex HA6 1LL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,450 |
Cash | £308 |
Current Liabilities | £64,879 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 July 2001 | New secretary appointed (2 pages) |
14 June 2001 | Full accounts made up to 31 December 1999 (10 pages) |
5 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
26 July 2000 | Return made up to 28/04/00; full list of members
|
23 December 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
3 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
30 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
1 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
29 September 1997 | Return made up to 28/04/97; no change of members (4 pages) |
9 September 1997 | Full accounts made up to 31 January 1997 (10 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
24 September 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
7 June 1996 | Secretary resigned;director resigned (1 page) |
17 May 1996 | Return made up to 28/04/96; full list of members
|
2 January 1996 | Registered office changed on 02/01/96 from: bishops house monkville avenue london NW11 0AH (1 page) |
6 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1995 | Full accounts made up to 31 January 1995 (8 pages) |
20 April 1995 | Return made up to 28/04/95; no change of members
|