Barnet
Hertfordshire
EN5 2HS
Director Name | Stephen Peter Smyth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 21 February 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 22 Richmond Road New Barnet Barnet Hertfordshire EN5 1SB |
Secretary Name | Stephen Peter Smyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1992(27 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 21 February 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 22 Richmond Road New Barnet Barnet Hertfordshire EN5 1SB |
Director Name | Mrs Kathleen Elizabeth Smyth |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1992(28 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 21 February 2009) |
Role | Company Director |
Correspondence Address | 110 Normandy Avenue Barnet Hertfordshire EN5 2HS |
Director Name | David Brown |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(35 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 21 February 2009) |
Role | Engineer |
Correspondence Address | 7 Drakes Way Hatfield Herts AL10 8XR |
Director Name | Albert William Higgins |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 July 1997) |
Role | Engineer |
Correspondence Address | 150 Ladysmith Road Enfield Middlesex EN1 3AB |
Director Name | Kevin William Smyth |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 03 January 1992) |
Role | Production Director |
Correspondence Address | 48 Friars Avenue Whetstone London N20 0XH |
Secretary Name | Kevin William Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | 48 Friars Avenue Whetstone London N20 0XH |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£174,980 |
Cash | £11,094 |
Current Liabilities | £532,333 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
11 February 2008 | Liquidators statement of receipts and payments (5 pages) |
29 August 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Appointment of a voluntary liquidator (1 page) |
24 August 2006 | Statement of affairs (7 pages) |
24 August 2006 | Resolutions
|
31 July 2006 | Registered office changed on 31/07/06 from: epco house 230 high street ponders end enfield middlesex EN3 4DU (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 December 2005 | Return made up to 04/10/05; full list of members
|
23 August 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
18 August 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
30 April 2003 | Amended accounts made up to 31 August 2002 (6 pages) |
14 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
26 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
25 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 November 2001 | Return made up to 04/10/01; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
13 March 2000 | New director appointed (2 pages) |
19 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
22 April 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
20 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
20 October 1997 | Director resigned (1 page) |
30 January 1997 | Return made up to 04/10/96; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
1 June 1996 | Return made up to 04/10/95; no change of members
|
31 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |