Rickmansworth
Hertfordshire
WD3 1LJ
Director Name | Mrs Pamela Debra Cowan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(26 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Marketing Director |
Correspondence Address | Broadwalk Cottage The Broawalk Northwood Middlesex |
Secretary Name | Christopher Cowderoy Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(29 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 16 The Brightside Enfield Middlesex EN3 5DY |
Director Name | Mr Noel Cahill |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Financial Director |
Correspondence Address | 3 Tabbard Gardens Newport Pagnell Buckinghamshire MK16 0LX |
Secretary Name | Mr Noel Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 3 Tabbard Gardens Newport Pagnell Buckinghamshire MK16 0LX |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £520,899 |
Current Liabilities | £692,891 |
Latest Accounts | 31 May 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 June 2001 | Dissolved (1 page) |
---|---|
5 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2001 | O/C13/12/00 rem/appt liqs (16 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Liquidators statement of receipts and payments (5 pages) |
2 December 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Liquidators statement of receipts and payments (5 pages) |
1 December 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1996 | Liquidators statement of receipts and payments (5 pages) |
19 December 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 1995 (2 pages) |
13 November 1995 | Appointment of a voluntary liquidator (2 pages) |
13 November 1995 | Resolutions
|
19 October 1995 | Registered office changed on 19/10/95 from: 329-333 latimer road london W10 6QZ (1 page) |
6 July 1995 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
6 April 1995 | Return made up to 27/11/94; no change of members (4 pages) |