Hadley Highstone
Hertfordshire
RM5 4PR
Director Name | Martin David Morris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 1 Beaumont Place Hadley Highstone Hertfordshire RN5 4PR |
Director Name | Mildred Morris |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 54 Connaught Drive London NW1 6BL |
Director Name | Christopher John Mortelmans |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | High Toby 20 Blackmore Way Blackmore End Wheathampstead Hertfordshire AL4 8LJ |
Director Name | Gerald Leslie Pollock |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 149 Herent Drive Ilford Essex IG5 0HQ |
Secretary Name | Leslie Melanius Moniz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1998(28 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 68 Longmore Avenue Barnet Hertfordshire EN5 1JX |
Director Name | Peter Lawrence |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 22 Ashcombe Close Leigh On Sea Essex SS9 4SE |
Secretary Name | Peter Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 22 Ashcombe Close Leigh On Sea Essex SS9 4SE |
Registered Address | 12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,654,102 |
Gross Profit | £2,006,536 |
Net Worth | -£188,482 |
Cash | £22,355 |
Current Liabilities | £879,743 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2003 | Notice of discharge of Administration Order (1 page) |
24 November 2003 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2003 | Notice of completion of voluntary arrangement (5 pages) |
24 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2003 (2 pages) |
10 November 2003 | Notice of completion of voluntary arrangement (5 pages) |
4 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
24 December 2002 | Administrator's abstract of receipts and payments (2 pages) |
20 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2002 (2 pages) |
11 July 2002 | Administrator's abstract of receipts and payments (2 pages) |
7 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
26 November 2001 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
24 September 2001 | Notice of result of meeting of creditors (4 pages) |
5 July 2001 | Administration Order (3 pages) |
5 July 2001 | Notice of Administration Order (1 page) |
30 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
27 November 2000 | Full accounts made up to 30 April 2000 (18 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Secretary's particulars changed (1 page) |
6 March 2000 | Return made up to 25/02/00; full list of members (8 pages) |
17 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
29 March 1999 | Return made up to 25/02/99; full list of members (8 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | Full accounts made up to 30 April 1998 (20 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1997 | Full accounts made up to 30 April 1997 (20 pages) |
23 June 1997 | Return made up to 25/02/97; full list of members (8 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (20 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Return made up to 25/02/96; no change of members (6 pages) |
30 November 1995 | Full accounts made up to 30 April 1995 (20 pages) |
24 March 1995 | Return made up to 25/02/95; no change of members (12 pages) |