Redbourn
St Albans
Hertfordshire
AL3 7BW
Director Name | Margaret Cooper |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1993(31 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Housewife |
Correspondence Address | 28 Holts Meadow Redbourn St Albans Hertfordshire AL3 7BW |
Secretary Name | Margaret Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1993(31 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Housewife |
Correspondence Address | 28 Holts Meadow Redbourn St Albans Hertfordshire AL3 7BW |
Director Name | Mr Peter Robert John Jones |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kalimera Ripley Avenue Egham Surrey TW20 9RB |
Secretary Name | Mr Peter Robert John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kalimera Ripley Avenue Egham Surrey TW20 9RB |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 October |
20 April 1999 | Dissolved (1 page) |
---|---|
20 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 January 1999 | Liquidators statement of receipts and payments (5 pages) |
17 August 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Appointment of a voluntary liquidator (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: 49 brownlow road london NW10 (1 page) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 April 1995 | Return made up to 31/12/94; change of members (6 pages) |