Barnet
Hertfordshire
EN5 4BW
Director Name | Tony James Gammage |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(20 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Electrician |
Correspondence Address | 103 Washington Avenue Hemel Hempstead Hertfordshire HP2 6AW |
Secretary Name | Mr Vincent Dominic Borg |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1991(20 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 46 Wood Street Barnet Hertfordshire EN5 4BW |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 October 1999 | Dissolved (1 page) |
---|---|
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
2 December 1997 | O/C re. B/d date (1 page) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
24 May 1996 | Liquidators statement of receipts and payments (5 pages) |
3 January 1996 | Liquidators statement of receipts and payments (5 pages) |
1 June 1995 | Liquidators statement of receipts and payments (10 pages) |