Hadley Wood
Barnet
Herts
EN4 0LN
Director Name | Timothy Derek Davis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(23 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | The Spinney Beech Hill Avenue Hadley Wood Barnet Herts |
Director Name | Mr Derek Davis |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1993(24 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Beech Hill Avenue Hadley Wood Barnet Herts EN4 0LN |
Secretary Name | Mrs Sheila Margaret Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1993(24 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Beech Hill Avenue Hadley Wood Barnet Herts EN4 0LN |
Director Name | Mr Derek Davis |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Beech Hill Avenue Hadley Wood Barnet Herts EN4 0LN |
Secretary Name | Glideworth Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 1993) |
Correspondence Address | 48 Portland Place London W1N 4AJ |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,025,012 |
Gross Profit | £277,197 |
Net Worth | -£49,380 |
Cash | £1,014 |
Current Liabilities | £465,312 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 October 2001 | Dissolved (1 page) |
---|---|
27 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
12 January 2000 | Liquidators statement of receipts and payments (5 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 24 bedford row london WC1R 4HA (1 page) |
2 December 1998 | Resolutions
|
2 December 1998 | Statement of affairs (9 pages) |
2 December 1998 | Appointment of a voluntary liquidator (1 page) |
31 July 1998 | Full accounts made up to 30 June 1997 (12 pages) |
25 March 1998 | Return made up to 10/02/98; no change of members
|
10 March 1997 | Return made up to 10/02/97; no change of members
|
21 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
20 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
23 March 1995 | Return made up to 14/02/95; no change of members (6 pages) |