Harpenden
Hertfordshire
AL5 4PR
Secretary Name | Helena Katherine Morete |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(31 years, 12 months after company formation) |
Appointment Duration | 9 years (closed 01 August 2008) |
Role | Secretary |
Correspondence Address | 52 Wroxham Way Harpenden Hertfordshire AL5 4PR |
Director Name | Ian Timothy Wedd |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 01 August 2008) |
Role | Managing Director |
Correspondence Address | 40 Cross Way Harpenden Hertfordshire AL5 4QU |
Director Name | Alan Paterson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(35 years after company formation) |
Appointment Duration | 6 years (closed 01 August 2008) |
Role | Technical Director Electrical |
Correspondence Address | 21 Aldbury Grove Welwyn Garden City Hertfordshire AL7 2LB |
Director Name | Simon Michael Gray |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 July 2002) |
Role | Chairman |
Correspondence Address | Clarendon Lodge Clarendon Road Harpenden Hertfordshire AL5 4NS |
Director Name | Mr Edward Cornelius Murphy |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | Banbury Knap 14 Brownlow Rise Totternhoe Dunstable Bedfordshire LU6 1QL |
Director Name | Mr Denis Watts |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 97 Warren Way Digswell Welwyn Hertfordshire AL6 0DL |
Secretary Name | Mr Edward Cornelius Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | Banbury Knap 14 Brownlow Rise Totternhoe Dunstable Bedfordshire LU6 1QL |
Director Name | Peter George Hamon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 July 2002) |
Role | Managing Director |
Correspondence Address | 16 Churchfield Harpenden Hertfordshire AL5 1LL |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £152,946 |
Cash | £215 |
Current Liabilities | £305,473 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2006 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Statement of affairs (8 pages) |
8 December 2004 | Appointment of a voluntary liquidator (1 page) |
8 December 2004 | Resolutions
|
23 November 2004 | Registered office changed on 23/11/04 from: 23A broadwater rd welwyn garden city herts AL7 3AU (1 page) |
1 April 2004 | Return made up to 26/03/04; full list of members
|
30 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
30 April 2003 | Return made up to 26/03/03; full list of members
|
25 March 2003 | Auditor's resignation (1 page) |
13 February 2003 | Director resigned (1 page) |
11 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director resigned (1 page) |
22 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
25 June 2001 | Return made up to 26/03/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 September 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
18 April 2000 | £ ic 100800/97000 31/03/00 £ sr 3800@1=3800 (1 page) |
18 April 2000 | Resolutions
|
3 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
31 March 2000 | Ad 21/01/00--------- £ si 90000@1=90000 £ ic 10800/100800 (2 pages) |
20 March 2000 | Return made up to 26/03/99; full list of members; amend (7 pages) |
5 February 2000 | Resolutions
|
1 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | Return made up to 26/03/99; no change of members
|
12 March 1999 | £ ic 100800/10800 16/02/99 £ sr 90000@1=90000 (1 page) |
10 March 1999 | Resolutions
|
18 January 1999 | Particulars of mortgage/charge (5 pages) |
3 December 1998 | Full accounts made up to 31 May 1998 (14 pages) |
2 September 1997 | Full accounts made up to 31 May 1996 (11 pages) |
2 September 1997 | Full accounts made up to 31 May 1997 (11 pages) |
9 April 1997 | Auditor's resignation (1 page) |
19 March 1997 | Return made up to 26/03/97; no change of members (4 pages) |
29 March 1996 | Return made up to 26/03/96; no change of members (4 pages) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
15 June 1995 | Resolutions
|
12 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
15 January 1995 | Ad 22/12/94--------- £ si 400@1=400 £ ic 100400/100800 (2 pages) |
15 November 1977 | Allotment of shares (2 pages) |
7 September 1967 | Allotment of shares (2 pages) |