Langford
Biggleswade
Bedfordshire
SG18 9PT
Director Name | Keith Martin Elliott |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(24 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Engineer |
Correspondence Address | 5 Woolston Avenue Letchworth Hertfordshire SG6 2ED |
Secretary Name | Keith Martin Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(24 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 5 Woolston Avenue Letchworth Hertfordshire SG6 2ED |
Director Name | Edward Elliott |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 September 1997) |
Role | Engineer |
Correspondence Address | St Ibbs Lodge St Ippolyts Hitchin Hertfordshire SG4 7NL |
Registered Address | 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,444 |
Cash | £20 |
Current Liabilities | £117,774 |
Latest Accounts | 30 September 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 July 2007 | Dissolved (1 page) |
---|---|
5 April 2007 | Liquidators statement of receipts and payments (6 pages) |
5 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2007 | Liquidators statement of receipts and payments (6 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
6 January 2006 | Liquidators statement of receipts and payments (5 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Appointment of a voluntary liquidator (1 page) |
23 December 2003 | Statement of affairs (6 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: shefford business centre 71 hitchin road shefford bedfordshire SG17 5JB (1 page) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members
|
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 38 culverhouse road luton bedfordshire LU3 1PY (1 page) |
21 March 2001 | Return made up to 30/11/00; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 30 September 1999 (14 pages) |
21 April 2000 | Return made up to 30/11/99; full list of members (6 pages) |
18 March 1999 | Return made up to 30/11/98; no change of members (4 pages) |
24 April 1998 | Return made up to 30/11/97; no change of members (4 pages) |
24 April 1998 | Full accounts made up to 30 September 1997 (15 pages) |
17 September 1997 | Director resigned (1 page) |
25 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
12 March 1997 | Return made up to 30/11/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 30 September 1995 (15 pages) |
2 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |