St Albans
Hertfordshire
AL4 9TN
Director Name | Mr Jonathan Paul Pinkham |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 05 February 2008) |
Role | Sports Goods & Toys Retailer |
Country of Residence | England |
Correspondence Address | 3 Pirton Close St. Albans Hertfordshire AL4 9YJ |
Secretary Name | Elizabeth Ann Pinkham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | 4 Mayfair Close St Albans Hertfordshire AL4 9TN |
Director Name | James Murray Pinkham |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 1998) |
Role | Sports Goods & Toys Retailer |
Correspondence Address | 4 Mayfair Close St Albans Hertfordshire AL4 9TN |
Registered Address | 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Year | 2014 |
---|---|
Net Worth | £144,685 |
Cash | £659 |
Current Liabilities | £176,718 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 April 2004 | Return made up to 02/05/04; full list of members (7 pages) |
30 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 February 2004 | Accounts for a small company made up to 31 January 2003 (8 pages) |
30 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page) |
10 May 2002 | Return made up to 02/05/02; full list of members
|
29 January 2002 | Return made up to 02/05/01; full list of members
|
4 December 2001 | Registered office changed on 04/12/01 from: 18 chequer street st albans herts AL1 3YD (1 page) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
12 July 2000 | Return made up to 02/05/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Return made up to 02/05/99; full list of members
|
19 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
4 August 1998 | Return made up to 02/05/98; no change of members (4 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
6 June 1997 | Return made up to 02/05/97; no change of members (4 pages) |
20 June 1996 | Full accounts made up to 31 January 1996 (9 pages) |
13 June 1996 | Return made up to 02/05/96; full list of members (6 pages) |
12 July 1995 | Full accounts made up to 31 January 1995 (9 pages) |
5 July 1995 | Return made up to 02/05/95; no change of members
|