Hemel Hempstead
Hertfordshire
HP3 8EP
Secretary Name | Tracey Ann Skipp |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(34 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Manager |
Correspondence Address | 80 Peascroft Road Hemel Hempstead Hertfordshire HP3 8EP |
Director Name | Mr John Christopher Irvine |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 1993) |
Role | Electrical Engineer |
Correspondence Address | 3 Gilbert Way Berkhamsted Hertfordshire HP4 3JF |
Secretary Name | Mrs Carol Susan Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 3 Gilbert Way Berkhamsted Hertfordshire HP4 3JF |
Director Name | Robert Wallman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 10 Shrublands Road Berkhamsted Hertfordshire HP4 3HY |
Secretary Name | Martin Skipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 29 Ridgeway Berkhamsted Hertfordshire |
Secretary Name | Alexander Frederick James Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(28 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 156 Bridgewater Road Berkhamsted Hertfordshire HP4 1EE |
Secretary Name | Tracey Ann Skipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(30 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 48 Bovingdon Court Windsor Close Bovingdon Hertfordshire HP3 0QU |
Secretary Name | John Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(31 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 27 Station Approach Hinchley Wood Esher Surrey KT10 0SR |
Registered Address | C/O B & C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £313,254 |
Gross Profit | £112,315 |
Net Worth | £8,374 |
Current Liabilities | £60,882 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 December 2007 | Dissolved (1 page) |
---|---|
1 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
16 June 2006 | Appointment of a voluntary liquidator (1 page) |
16 June 2006 | Statement of affairs (5 pages) |
16 June 2006 | Resolutions
|
26 May 2006 | Registered office changed on 26/05/06 from: 66 market street watford hertfordshire WD18 0PX (1 page) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 November 2005 | Return made up to 20/11/05; full list of members (6 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 40 charles street berkhamsted herts HP4 3DJ (1 page) |
3 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 March 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
16 January 2004 | Return made up to 20/11/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 December 2002 | Return made up to 20/11/02; full list of members
|
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
8 January 2002 | New secretary appointed (2 pages) |
17 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
8 March 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
28 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
11 December 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
17 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
15 November 1999 | Return made up to 20/11/99; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Return made up to 20/11/98; full list of members (5 pages) |
8 January 1999 | Ad 01/04/98--------- £ si 100@1=100 £ ic 600/700 (2 pages) |
8 January 1999 | Particulars of contract relating to shares (3 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 April 1998 | Ad 01/04/98--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
30 April 1998 | Particulars of contract relating to shares (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1997 | Return made up to 20/11/96; no change of members (4 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |
20 October 1995 | Auditor's resignation (2 pages) |
6 April 1995 | Return made up to 20/11/94; no change of members (4 pages) |
15 February 1967 | Incorporation (21 pages) |