Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8QT
Director Name | Mr Charles Russell Pritchett |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1991(20 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Builder |
Correspondence Address | 10 Temple House Bulls Cross Ride Thedbalds Park Waltham Cross Herts EN7 5HY |
Director Name | Mrs Patricia Anne Pritchett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1991(20 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Correspondence Address | 13 Downes Court Winchmore Hill London N21 3PT |
Director Name | Mr Stephen Peter Ogilvy Rickwood |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1991(20 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Builder |
Correspondence Address | 4 Garfield Court 130 London Road Enfield Middlesex EN2 6HN |
Secretary Name | Mr Trevor Ronald. Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1991(20 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AG |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £76,417 |
Current Liabilities | £970,220 |
Latest Accounts | 31 May 1991 (32 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 June 2004 | Dissolved (1 page) |
---|---|
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: aobson house 155 gower street london WC1E 6BJ (1 page) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
24 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
24 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
24 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
24 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
24 October 2000 | Receiver ceasing to act (1 page) |
24 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 2000 | Liquidators statement of receipts and payments (5 pages) |
28 October 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
11 October 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 March 1999 | Liquidators statement of receipts and payments (5 pages) |
30 March 1998 | Appointment of a voluntary liquidator (1 page) |
30 March 1998 | Statement of affairs (13 pages) |
30 March 1998 | Resolutions
|
14 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
30 August 1991 | Return made up to 15/07/91; no change of members (6 pages) |