Broxbourne
Hertfordshire
EN10 7PH
Secretary Name | Sarah Deanne Buchanan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(38 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 January 2009) |
Role | Company Director |
Correspondence Address | 70 River Meads Stanstead Abbotts Hertfordshire SG12 8EF |
Director Name | Mr Thomas James Buchanan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 May 2004) |
Role | Motor Mechanic |
Correspondence Address | 57 Park Lane Broxbourne Hertfordshire EN10 7PH |
Secretary Name | Mrs Deanne Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 57 Park Lane Broxbourne Hertfordshire EN10 7PH |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £407,166 |
Gross Profit | £141,021 |
Net Worth | -£78,005 |
Current Liabilities | £149,386 |
Latest Accounts | 30 June 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2008 | Liquidators statement of receipts and payments to 17 October 2008 (5 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Appointment of a voluntary liquidator (1 page) |
20 October 2005 | Statement of affairs (6 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: unit D4-5 hastingwood trading estate harbet road edmonton london N18 3HT (1 page) |
5 July 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
13 January 2005 | Return made up to 15/12/04; full list of members
|
15 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
22 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members
|
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
17 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 30 June 1999 (10 pages) |
25 April 2000 | Return made up to 15/12/99; full list of members (6 pages) |
1 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
5 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
7 January 1997 | Return made up to 15/12/96; no change of members
|
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
17 February 1996 | Return made up to 15/12/95; full list of members (4 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |