Colney Heath
St. Albans
Hertfordshire
AL4 0NU
Director Name | Anne Elizabeth O'Sullivan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2000(37 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Tour Manager |
Correspondence Address | 10 High Street Colney Heath St. Albans Hertfordshire AL4 0NU |
Secretary Name | Anne Elizabeth O'Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2000(37 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Tour Manager |
Correspondence Address | 10 High Street Colney Heath St. Albans Hertfordshire AL4 0NU |
Director Name | Frank Leonard Brown |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 10 The Ridings Frimley Surrey GU16 5RA |
Director Name | Peter Granam Linney Vivian |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 10 Burgoyne Road Camberley Surrey GU15 1LS |
Director Name | Theresa Ethel Cecilia Vivian |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 10 Burgoyne Road Camberley Surrey GU15 1LS |
Secretary Name | Theresa Ethel Cecilia Vivian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 10 Burgoyne Road Camberley Surrey GU15 1LS |
Director Name | Raymond William Vickers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 2002) |
Role | Accountant |
Correspondence Address | The Gables 20 Southern Road Lymington Hampshire SO41 9HQ |
Registered Address | 418-420 Cranbrook Road Gants Hill Ilford Essex IG2 6HT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £418,737 |
Cash | £5,950 |
Current Liabilities | £81,209 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 January 2005 | Dissolved (1 page) |
---|---|
5 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: unit 3 leeside industrial estate garman road london N17 0QH (1 page) |
26 February 2003 | Appointment of a voluntary liquidator (1 page) |
26 February 2003 | Statement of affairs (7 pages) |
26 February 2003 | Resolutions
|
14 January 2003 | Director resigned (1 page) |
23 December 2002 | Return made up to 20/06/01; no change of members
|
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Secretary resigned;director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
28 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
4 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 June 1997 | Return made up to 20/06/97; full list of members
|
27 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 September 1996 | Return made up to 20/06/96; full list of members (6 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 July 1995 | Return made up to 20/06/95; full list of members
|
19 December 1973 | Annual return made up to 13/06/71 (4 pages) |