Ickleford
Hitchin
Hertfordshire
SG5 3TH
Secretary Name | Roger Nicholas Pearsall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1999(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | 56 Sollershott Hall Letchworth Hertfordshire SG6 3PW |
Director Name | Walter John Fryer |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 November 1999) |
Role | Car Salesman |
Correspondence Address | 5 Digswell Place Mews Welwyn Garden City Hertfordshire AL8 7SU |
Secretary Name | Mrs Jean Margaret Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Digswell Place Mews Welwyn Garden City Hertfordshire AL8 7SU |
Registered Address | Lane & Co 1st Floor 118/120 North Street Hornchurch Essex RM11 1SU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £371,115 |
Gross Profit | £58,846 |
Net Worth | £14,811 |
Cash | £6 |
Current Liabilities | £39,709 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2007 | Application for striking-off (1 page) |
3 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
2 August 2005 | Return made up to 06/06/05; full list of members (6 pages) |
23 December 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
18 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
14 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
1 November 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
14 June 2002 | Return made up to 06/06/02; full list of members
|
28 September 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
4 September 2001 | Return made up to 06/06/01; full list of members (6 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Return made up to 06/06/00; full list of members
|
1 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | Full accounts made up to 30 September 1999 (7 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: 5 digswell place mews rectory road welwyn garden city herts, AL8 7SU (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
3 August 1999 | Return made up to 06/06/99; full list of members (6 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
11 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
12 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
12 June 1996 | Return made up to 06/06/96; full list of members
|
7 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |