Elsenham
Bishops Stortford
Hertfordshire
CM22 6LS
Director Name | Mr Roger David Biss |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(21 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latchmore End Latchmore Bank Little Hallingbury Bishops Stortford CM22 7PJ |
Secretary Name | Mr Clint Roger Biss |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1994(24 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Oziers Elsenham Bishops Stortford Hertfordshire CM22 6LS |
Secretary Name | William Arthur Varney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 335 The Hides Harlow Essex CM20 3QY |
Registered Address | Lamgley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Year | 1994 |
---|---|
Turnover | £496,912 |
Gross Profit | £387,723 |
Net Worth | £81,508 |
Current Liabilities | £701,260 |
Next Accounts Due | 31 October 1996 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 7 August 2016 (overdue) |
---|
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
10 March 2000 | Liquidators' statement of receipts and payments (5 pages) |
9 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Liquidators' statement of receipts and payments (5 pages) |
14 April 1999 | Receiver ceasing to act (1 page) |
14 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 April 1999 | Receiver ceasing to act (1 page) |
14 April 1999 | Receiver ceasing to act (1 page) |
14 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 March 1999 | Liquidators' statement of receipts and payments (5 pages) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1998 | Liquidators' statement of receipts and payments (5 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
2 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 March 1998 | Liquidators statement of receipts and payments (5 pages) |
13 March 1998 | Liquidators' statement of receipts and payments (5 pages) |
1 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 April 1997 | Receiver ceasing to act (1 page) |
24 April 1997 | Appointment of receiver/manager (1 page) |
13 March 1997 | Liquidators statement of receipts and payments (5 pages) |
13 March 1997 | Liquidators' statement of receipts and payments (5 pages) |
10 June 1996 | Administrative Receiver's report (11 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: london road spellbrook bishops stortford herts CM23 5NE (1 page) |
13 March 1996 | Appointment of a voluntary liquidator (1 page) |
13 March 1996 | Appointment of receiver/manager (1 page) |
13 March 1996 | Appointment of receiver/manager (1 page) |
13 March 1996 | Resolutions
|
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |