Watford
Hertfordshire
WD2 4RB
Director Name | Mr Christopher William Knight |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(27 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Belsize Crescent Hampstead London NW3 5QY |
Director Name | Diane Julie Knight |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(27 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Secretary |
Correspondence Address | 13 Belsize Crescent London NW3 5QY |
Director Name | Pamela Doreen Smith |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(27 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Clerk |
Correspondence Address | 16 Pansy Road Swathling Southampton Hants SO16 3GR |
Secretary Name | Mr Philip Victor Britt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(27 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 127 Bushey Mill Crescent Watford Hertfordshire WD2 4RB |
Registered Address | 10-12 New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £433,011 |
Gross Profit | £154,539 |
Net Worth | £41,452 |
Cash | £295 |
Current Liabilities | £215,202 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 March 2004 | Dissolved (1 page) |
---|---|
31 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 September 2003 | Liquidators statement of receipts and payments (10 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Statement of affairs (10 pages) |
29 August 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
29 August 2002 | Appointment of a voluntary liquidator (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: paramount industrial estate sandown rd watford herts WD2 4XA (1 page) |
22 February 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
13 February 2002 | Return made up to 12/12/01; full list of members (8 pages) |
9 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
11 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
23 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 December 1999 | Return made up to 12/12/99; full list of members (8 pages) |
11 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
19 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
4 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
6 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
13 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
9 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
30 November 1995 | Return made up to 12/12/95; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |