Royston
Hertfordshire
SG8 9DN
Director Name | Kevin Paul Mayo |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(23 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 23 August 2009) |
Role | Company Director |
Correspondence Address | 63 Downhall Ley Buntingford Hertfordshire SG9 9JT |
Director Name | Pamela Ethel Mayo |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(23 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 23 August 2009) |
Role | Secretary |
Correspondence Address | Chibley Farm Stondon Road Shillington Hitchin Hertfordshire SG5 3HG |
Director Name | Raymond Nelson Mayo |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(23 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 23 August 2009) |
Role | Engineer |
Correspondence Address | Chibley Farm Stondon Road Shillington Hitchin Hertfordshire SG5 3HG |
Secretary Name | Pamela Ethel Mayo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(23 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 23 August 2009) |
Role | Company Director |
Correspondence Address | Chibley Farm Stondon Road Shillington Hitchin Hertfordshire SG5 3HG |
Director Name | Mr Peter Raymond Mayo |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(23 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll House 20 Heath Avenue Mansfield Nottinghamshire NG18 3EU |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,504,207 |
Gross Profit | £1,072,173 |
Net Worth | £289,129 |
Current Liabilities | £1,667,662 |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2009 | Liquidators statement of receipts and payments to 12 May 2009 (5 pages) |
20 January 2009 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 July 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
12 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
6 July 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
29 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
6 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1997 | Receiver ceasing to act (1 page) |
15 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
4 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: victoria square victoria street st albans herts AL1 5BB (1 page) |
4 July 1996 | Appointment of a voluntary liquidator (1 page) |
4 July 1996 | Resolutions
|
31 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
17 September 1990 | Return made up to 14/05/90; full list of members (5 pages) |