Wigginton
Tring
Hertfordshire
HP23 6JQ
Director Name | Jill Thompson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Chiltern Farm Cholesbury Road Wigginton Tring Herts HP23 6JQ |
Secretary Name | Jill Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Chiltern Farm Cholesbury Road Wigginton Tring Herts HP23 6JQ |
Registered Address | 6 Southwick Mews Paddington London W2 1JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,793 |
Current Liabilities | £6,793 |
Latest Accounts | 13 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 13 October |
25 October 2007 | Dissolved (1 page) |
---|---|
25 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 June 2007 | Liquidators statement of receipts and payments (4 pages) |
21 December 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Accounting reference date extended from 30/06/05 to 13/10/05 (1 page) |
8 December 2005 | Total exemption full accounts made up to 13 October 2005 (10 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: mercer house 10 watermark way hertford hertfordshire SG13 7TZ (1 page) |
10 November 2005 | Resolutions
|
10 November 2005 | Appointment of a voluntary liquidator (1 page) |
10 November 2005 | Statement of affairs (5 pages) |
5 September 2005 | Return made up to 02/07/05; full list of members (3 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: the old hospice 37 holywell hill st albans herts AL1 1HB (1 page) |
14 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
16 June 2003 | Full accounts made up to 30 June 2002 (11 pages) |
5 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
27 June 2001 | Return made up to 02/07/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 June 2000 | Return made up to 02/07/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
20 August 1997 | Return made up to 02/07/97; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
7 August 1996 | Return made up to 02/07/96; no change of members (4 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
12 July 1995 | Return made up to 02/07/95; full list of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |