Hammersmith
London
W12 9TG
Director Name | Mrs Jessie Lydia Haynes |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Secretary |
Correspondence Address | 101 Emlyn Road Hammersmith London W12 9TG |
Secretary Name | Mrs Jessie Lydia Haynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 101 Emlyn Road Hammersmith London W12 9TG |
Director Name | Mr Albert Frank Haynes |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Engineer |
Correspondence Address | 101 Emlyn Road Hammersmith London W12 9TG |
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 |
---|---|
Turnover | £379,078 |
Gross Profit | £249,388 |
Net Worth | £1,419 |
Current Liabilities | £273,950 |
Latest Accounts | 31 July 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 July 2003 | Dissolved (1 page) |
---|---|
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
10 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
26 January 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | C/O re change of liq (16 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 February 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 February 1998 | Liquidators statement of receipts and payments (5 pages) |
25 July 1997 | Liquidators statement of receipts and payments (5 pages) |
4 February 1997 | Liquidators statement of receipts and payments (5 pages) |
8 February 1996 | Appointment of a voluntary liquidator (1 page) |
8 February 1996 | Resolutions
|
30 January 1996 | Registered office changed on 30/01/96 from: rigby lane hayes middlesex UB3 1ET (1 page) |
29 January 1996 | Resolutions
|
13 January 1996 | Particulars of mortgage/charge (7 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |