Arkley
Barnet
Herts
EN5 2AB
Director Name | Laurie Weston |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 June 2006) |
Role | Administrator |
Correspondence Address | 34 Newcome Road Shenley Radlett Hertfordshire WD7 9EJ |
Director Name | Colin Peter Wollen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 June 2006) |
Role | Administrator |
Correspondence Address | 12 Chandos Road Borehamwood Hertfordshire WD6 1UU |
Secretary Name | Colin Peter Wollen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 June 2006) |
Role | Administrator |
Correspondence Address | 12 Chandos Road Borehamwood Hertfordshire WD6 1UU |
Director Name | Allen John Hudson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 1993) |
Role | Company Director |
Correspondence Address | 28 Featherstone Gardens Borehamwood Hertfordshire WD6 2LW |
Secretary Name | Stanley John Wollen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 1993) |
Role | Company Director |
Correspondence Address | 24 Barnet Gate Lane Arkley Barnet Herts EN5 2AB |
Secretary Name | Joan Wollen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1993(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 24 Barnet Gate Lane Arkley Barnet Hertfordshire EN5 2AB |
Director Name | Paul Trevor Carter |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 March 2002) |
Role | Sales Director |
Correspondence Address | 133 Butely Road Luton Bedfordshire LU4 9EN |
Registered Address | The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,311 |
Current Liabilities | £17,311 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2006 | Application for striking-off (1 page) |
20 October 2005 | Restoration by order of the court (3 pages) |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 April 2004 | Application for striking-off (1 page) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
13 March 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
14 November 2002 | Return made up to 23/10/02; full list of members
|
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
21 August 2002 | Director resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: unity works lyon way hatfield rd st. Albans herts AL4 0LB. (1 page) |
8 January 2002 | Resolutions
|
28 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
30 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
16 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 October 1998 | Return made up to 23/10/98; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1996 | Return made up to 23/10/96; full list of members (6 pages) |
24 May 1996 | New director appointed (2 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |