Welwyn Garden City
Hertfordshire
AL8 6LD
Secretary Name | Carole Jean Cassidy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | 49 Elmwood Welwyn Garden City Hertfordshire AL8 6LD |
Director Name | John McLean Cassidy Senior |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 22 June 2003) |
Role | Company Director |
Correspondence Address | 49 Elmwood Welwyn Garden City Hertfordshire AL8 6LD |
Secretary Name | Ivy Victoria Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 22 Wood Lane Kingsbury London NW9 7NS |
Registered Address | 7 St Johns Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £74,729 |
Cash | £47,431 |
Current Liabilities | £38,691 |
Latest Accounts | 26 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 May |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2005 | Application for striking-off (1 page) |
24 September 2004 | Return made up to 26/05/04; full list of members (5 pages) |
24 September 2004 | Director resigned (1 page) |
25 January 2004 | Total exemption small company accounts made up to 26 May 2003 (6 pages) |
15 June 2003 | Return made up to 26/05/03; full list of members
|
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
31 January 2003 | Total exemption small company accounts made up to 26 May 2002 (6 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 459 rayners lane pinner middlesex HA5 5HD (1 page) |
15 March 2002 | Total exemption small company accounts made up to 26 May 2001 (6 pages) |
18 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
1 December 2000 | Full accounts made up to 26 May 2000 (11 pages) |
13 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 26 May 1999 (10 pages) |
1 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
18 March 1999 | Full accounts made up to 26 May 1998 (11 pages) |
30 May 1998 | Return made up to 26/05/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 26 May 1997 (7 pages) |
4 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 26 May 1996 (7 pages) |
24 June 1996 | Return made up to 26/05/96; full list of members (5 pages) |
21 March 1996 | Accounts for a small company made up to 26 May 1995 (5 pages) |
19 May 1995 | Return made up to 26/05/95; full list of members
|