Rickmansworth
Hertfordshire
WD3 4DB
Director Name | Mrs Patricia Elizabeth Barnes |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | 7 Arnett Close Rickmansworth Hertfordshire WD3 4DB |
Secretary Name | Mr Kenneth Sidney Arthur Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1998(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | 7 Arnett Close Rickmansworth Hertfordshire WD3 4DB |
Director Name | Mr Timothy Henry Coles |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 1995) |
Role | Administration |
Correspondence Address | 21 Bateman Road Croxley Green Rickmansworth Hertfordshire WD3 3BL |
Director Name | Mr David Edward Evans |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 August 1995) |
Role | Joinery Manager |
Correspondence Address | Rayners Lane Harrow Middlesex HA2 9NH |
Secretary Name | Mr Timothy Henry Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 1995) |
Role | Company Director |
Correspondence Address | 21 Bateman Road Croxley Green Rickmansworth Hertfordshire WD3 3BL |
Secretary Name | Ruislip Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 1998) |
Correspondence Address | Kern House Breakspear Road Ruislip Middlesex HA4 7SQ |
Registered Address | Holly Ridge 7 Arnett Close Rickmansworth Hertfordshire WD3 4DB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Penn & Mill End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1999 | Application for striking-off (1 page) |
23 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
11 January 1999 | Return made up to 14/11/98; no change of members
|
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: kern house breakspear road ruislip middlesex HA4 7SQ (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
9 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
9 December 1996 | Return made up to 14/11/96; no change of members
|
17 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
14 November 1995 | Return made up to 14/11/95; no change of members
|
22 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 September 1995 | Company name changed fairbourne flooring LIMITED\certificate issued on 07/09/95 (4 pages) |