Highgate
London
N6 4LH
Director Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 March 1997) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage 14 Christchurch Hill Hampstead London NW3 1LB |
Secretary Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Nationality | French |
Status | Closed |
Appointed | 15 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 March 1997) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage 14 Christchurch Hill Hampstead London NW3 1LB |
Director Name | John Charles Davies |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 August 1991) |
Role | Civil Engineer |
Correspondence Address | Cambridge House 78 Melbourn Road Royston Hertfordshire SG8 7DG |
Director Name | Mr Jeffrey Paul Niehorster |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 August 1991) |
Role | Estimator |
Correspondence Address | 83 Watton Road Ware Hertfordshire SG12 0AT |
Director Name | Mr Derek Waller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 August 1991) |
Role | Accountant |
Correspondence Address | 19 Ashbourne Road Broxbourne Hertfordshire EN10 7DF |
Secretary Name | Mr Derek Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 August 1991) |
Role | Company Director |
Correspondence Address | 19 Ashbourne Road Broxbourne Hertfordshire EN10 7DF |
Director Name | Steven John Fitzpatrick |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Anselms Place London W1K 5AF |
Registered Address | Woolens Brook Hertford Road Hoddesdon Herts. EN11 9BX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
22 October 1996 | Application for striking-off (1 page) |
18 June 1996 | Company name changed fitzpatrick & son (contractors) LIMITED\certificate issued on 19/06/96 (2 pages) |
6 June 1996 | Return made up to 28/05/96; full list of members (8 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1995 | Return made up to 28/05/95; no change of members (8 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 June 1993 | Return made up to 28/05/93; full list of members
|
4 July 1991 | Return made up to 28/05/91; change of members (8 pages) |
25 July 1989 | Return made up to 26/06/89; full list of members (8 pages) |
10 October 1988 | Return made up to 22/08/88; full list of members (12 pages) |
24 September 1987 | Return made up to 24/08/87; full list of members (6 pages) |
8 October 1986 | Return made up to 04/09/86; full list of members (6 pages) |
5 September 1985 | Annual return made up to 02/09/85 (5 pages) |
24 August 1984 | Annual return made up to 21/08/84 (5 pages) |
25 August 1983 | Accounts made up to 31 December 1982 (15 pages) |
25 August 1983 | Annual return made up to 23/08/83 (8 pages) |
20 September 1982 | Accounts made up to 31 December 1981 (16 pages) |
20 September 1982 | Annual return made up to 01/09/82 (5 pages) |
1 October 1981 | Accounts made up to 31 December 1980 (17 pages) |
14 January 1980 | Annual return made up to 07/12/79 (5 pages) |
7 January 1980 | Accounts made up to 30 June 1979 (21 pages) |
18 April 1975 | Annual return made up to 20/01/75 (8 pages) |