Potters Bar
Hertfordshire
EN6 3EG
Director Name | Glenn John Holbourns |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 March 2004) |
Role | Travel Agent |
Correspondence Address | 25 Worcester Road Hatfield Hertfordshire AL10 0DU |
Director Name | Philip Grice Holbourns |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 May 1992) |
Role | Retired |
Correspondence Address | 7 Jubilee Road Perivale Greenford Middlesex UB6 7HY |
Director Name | June Morris |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 March 2004) |
Role | Travel Agent |
Correspondence Address | 59 Vista Way Kenton Harrow Middlesex HA3 0SJ |
Secretary Name | Philip Grice Holbourns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | 7 Jubilee Road Perivale Greenford Middlesex UB6 7HY |
Secretary Name | Catherine Holbourns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 February 1997) |
Role | Secretary |
Correspondence Address | 82 Oulton Crescent Potters Bar Hertfordshire EN6 3EG |
Director Name | Richard Glenn Holbourns |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 March 2004) |
Role | Travel Agent |
Correspondence Address | 20 Hillside Welwyn Garden City Hertfordshire AL7 4PZ |
Secretary Name | Glenn John Holbourns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 25 Worcester Road Hatfield Hertfordshire AL10 0DU |
Director Name | Andreas Charalambous |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(41 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 June 2004) |
Role | Travel Agent |
Correspondence Address | 159 Lordship Lane London N17 6XF |
Director Name | Mr Steve Milani |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(41 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Shaffles Cottage Awbridge Farm Romsey Hampshire SO51 0HF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(41 years after company formation) |
Appointment Duration | 1 year (resigned 31 January 2005) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,947 |
Cash | £28,650 |
Current Liabilities | £47,602 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
24 June 2006 | Dissolved (1 page) |
---|---|
24 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Secretary resigned (1 page) |
30 September 2004 | Appointment of a voluntary liquidator (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
20 September 2004 | Statement of affairs (5 pages) |
20 September 2004 | Resolutions
|
25 August 2004 | Registered office changed on 25/08/04 from: suite 4 little russell house 22 little russell street london WC1A 2HL (1 page) |
22 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: no 1 southgate road potters bar hertfordshire EN6 5DP (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
13 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
5 March 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
2 January 2003 | Return made up to 26/11/02; full list of members (8 pages) |
16 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
29 November 2001 | Return made up to 26/11/01; full list of members (8 pages) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 January 2001 | Return made up to 08/12/00; full list of members (8 pages) |
4 January 2001 | Director's particulars changed (1 page) |
6 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
13 December 1999 | Return made up to 08/12/99; full list of members
|
26 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 February 1999 | Return made up to 08/12/98; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 January 1998 | Return made up to 08/12/97; full list of members (6 pages) |
13 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
25 January 1997 | Return made up to 08/12/96; full list of members
|
12 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
22 June 1995 | Ad 09/05/95--------- £ si 7500@1=7500 £ ic 12500/20000 (2 pages) |
11 May 1995 | Conve 25/04/95 (1 page) |
11 May 1995 | £ nc 15000/30000 25/04/95 (1 page) |
11 May 1995 | Resolutions
|
10 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
24 February 1983 | Allotment of shares (2 pages) |
27 April 1978 | Allotment of shares (2 pages) |
27 March 1976 | Allotment of shares (2 pages) |
8 December 1975 | Allotment of shares (2 pages) |
12 January 1973 | Allotment of shares (2 pages) |
13 August 1968 | Allotment of shares (2 pages) |
21 August 1967 | Allotment of shares (2 pages) |
18 January 1963 | Incorporation (14 pages) |