Heritage Walk Barton Hills
Luton
Bedfordshire
LU3 4HG
Secretary Name | Jane Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 May 2009) |
Role | Company Director |
Correspondence Address | 22 Palton Close Lyton Bedfordshire LU3 4HL |
Director Name | Mr John Robert Atchison |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Rosemary Cottage 59 Wangford Road Reydon Southwold Suffolk IP18 6QA |
Director Name | Mr Philip William Atchison |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 June 2003) |
Role | Company Director |
Correspondence Address | 58 Athenaeum Road Whetstone London N20 9AH |
Director Name | Mr John Letham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 1995) |
Role | Manager |
Correspondence Address | 136 Parkside Avenue Romford Essex RM1 4NP |
Secretary Name | Mrs Audrey Atchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 58 Athenaeum Road Whetstone London N20 9AH |
Secretary Name | Sarah Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(38 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | Drove House Rookery Lane, Broughton Stockbridge Hampshire SO20 8AZ |
Registered Address | 7 Granard Business Centre Bunns Hill Mill Lane London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £564,815 |
Cash | £359,611 |
Current Liabilities | £225,264 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
10 June 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
3 May 2007 | Administrator's progress report (12 pages) |
3 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
13 November 2006 | Administrator's progress report (10 pages) |
5 July 2006 | Statement of administrator's proposal (3 pages) |
23 June 2006 | Result of meeting of creditors (6 pages) |
2 May 2006 | Appointment of an administrator (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
1 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
7 October 2004 | Return made up to 30/07/04; full list of members
|
21 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: gable house 239 regents park road london N3 3LF (1 page) |
18 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Return made up to 30/07/03; full list of members (8 pages) |
2 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
10 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 July 2001 | Return made up to 30/07/01; full list of members (8 pages) |
18 July 2001 | Director resigned (1 page) |
12 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 August 2000 | Return made up to 30/07/00; full list of members
|
10 May 2000 | Registered office changed on 10/05/00 from: 92 chiswick high road london W4 1SN (1 page) |
14 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 August 1999 | Return made up to 30/07/99; full list of members (12 pages) |
8 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 July 1998 | Return made up to 30/07/98; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 August 1997 | Return made up to 30/07/97; no change of members
|
26 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 July 1996 | Return made up to 30/07/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 December 1995 | Director resigned (2 pages) |
15 August 1995 | Return made up to 30/07/95; full list of members
|
15 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |