Benningfield Gardens
Berkhamsted
Hertfordshire
HP4 2GY
Secretary Name | Alexander James Shirley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 05 April 2005) |
Role | Engineer Trainee |
Correspondence Address | 117 Saint Ervans Road London W10 5QY |
Director Name | Mr Richard Leonard Allsop |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 94 Colehill Lane London SW6 5EH |
Director Name | Francis John Dare |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1993) |
Role | Secretary |
Correspondence Address | 9 Highlea Avenue Flackwell Heath High Wycombe Buckinghamshire HP10 9AD |
Secretary Name | Francis John Dare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 9 Highlea Avenue Flackwell Heath High Wycombe Buckinghamshire HP10 9AD |
Director Name | Alexander James Shirley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 1995) |
Role | Sound Engineer/Mature Student |
Correspondence Address | Mellows Weedon Hill Hyde Heath Amersham Buckinghamshire HP6 5RW |
Secretary Name | Josephine Patricia Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Mellows Weedon Hill Hyde Heath Amersham Buckinghamshire HP6 5RH |
Registered Address | 117 St Ervans Road London W10 5QI |
---|
Year | 2014 |
---|---|
Turnover | £28,483 |
Net Worth | £78,799 |
Cash | £52,549 |
Current Liabilities | £23,738 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2004 | Application for striking-off (1 page) |
5 March 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 September 2003 | Amended accounts made up to 31 January 2003 (11 pages) |
18 August 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
1 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: fennels lodge saint peters close loudwater buckinghamshire HP11 1JT (1 page) |
18 June 2002 | Return made up to 31/12/01; full list of members
|
1 August 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 43 netherford road clapham london SW4 6AF (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 31 January 1999 (9 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members
|
23 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
14 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
9 June 1996 | New secretary appointed (2 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 November 1995 | Auditor's resignation (2 pages) |
17 November 1995 | 391 notice of res to rem auditor (2 pages) |
17 November 1995 | Resolutions
|
31 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
1 August 1995 | Accounting reference date extended from 31/07 to 31/01 (1 page) |