Bushey
Hertfordshire
WD23 3EJ
Director Name | Robert Stanley Quine Williams |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1991(27 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 04 May 2004) |
Role | Advertising Practitioner |
Correspondence Address | 21 Deards End Lane Knebworth Hertfordshire SG3 6NL |
Secretary Name | Christian Stanley Quine Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1991(27 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 34 Koh I Noor Avenue Bushey Hertfordshire WD23 3EJ |
Director Name | Vivienne Lesley Williams |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(30 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 May 2004) |
Role | Office Administrator |
Correspondence Address | 111 Windmill Drive Croxley Green Rickmansworth Hertfordshire WD3 3FB |
Director Name | Mrs Elaine Jennifer Sweetapple |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 04 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Richmond Road New Barnet Hertfordshire EN5 1SE |
Director Name | Carolyn Ann Jackson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(27 years after company formation) |
Appointment Duration | 3 years (resigned 20 June 1994) |
Role | Nurse |
Correspondence Address | Green Tye Loudwater Lane Croxley Green Hertfordshire WD3 4AL |
Registered Address | Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£42,912 |
Current Liabilities | £45,352 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 3 kinsbourne court luton road harpenden hertfordshire AL5 3BL (1 page) |
28 June 2002 | Return made up to 15/06/02; full list of members
|
24 June 2002 | Director's particulars changed (1 page) |
11 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
25 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
5 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
13 November 2000 | Return made up to 15/06/00; full list of members
|
1 September 2000 | Full accounts made up to 31 October 1999 (14 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: the old cock inn high street redbourn st albans hertfordshire AL3 7LW (1 page) |
9 December 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
25 June 1999 | Return made up to 15/06/99; full list of members
|
24 February 1999 | Ad 11/12/98--------- £ si 333@1=333 £ ic 3002/3335 (2 pages) |
30 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
14 September 1998 | Return made up to 15/06/98; full list of members (6 pages) |
11 March 1998 | Ad 26/02/98--------- £ si 1@1=1 £ ic 3000/3001 (2 pages) |
11 March 1998 | Ad 26/02/98--------- £ si 1@1=1 £ ic 3001/3002 (2 pages) |
11 March 1998 | £ nc 5000/10000 26/02/98 (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: enterprise house beeson's yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
9 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
6 August 1997 | New director appointed (2 pages) |
5 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
28 November 1996 | Return made up to 15/06/96; full list of members (6 pages) |
27 November 1996 | Company name changed quine williams & associates limi ted\certificate issued on 28/11/96 (2 pages) |
25 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: wellington house 273-275 high street london colney st albans hertfordshire AL2 1EU (1 page) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Return made up to 15/06/95; full list of members (6 pages) |
21 August 1995 | Ad 01/07/94--------- £ si 500@1=500 £ ic 2500/3000 (2 pages) |
17 August 1995 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
3 June 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
24 March 1995 | Director resigned (2 pages) |