Chipperfield Road
Bovingdon
Hertfordshire
HP3 0JS
Director Name | Jack Edward Sunderland |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1992(20 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasons Hill Farm Jasons Hill Chesham Buckinghamshire HP5 3QP |
Director Name | Katherine Anne Sunderland |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1992(20 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 2 67 Fitzjohns Avenue London NW3 6PE |
Secretary Name | Elizabeth Jane Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1992(20 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longdeans Chipperfield Road Bovingdon Hertfordshire HP3 0JS |
Director Name | Ian Hardie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1994(22 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Sales |
Correspondence Address | 9 Tudor Walk North Watford Hertfordshire WD2 4NY |
Registered Address | 1st Floor Centinal 46 Clarendon Road Watford Hertfordshire WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
9 June 2001 | Dissolved (1 page) |
---|---|
8 June 2001 | Registered office changed on 08/06/01 from: iveco ford house station road watford WD1 1TG (1 page) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
7 February 2001 | Receiver ceasing to act (1 page) |
4 December 2000 | Liquidators statement of receipts and payments (6 pages) |
19 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
15 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
18 March 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
7 December 1998 | Form 3.2 statement of affairs (5 pages) |
7 December 1998 | Administrative Receiver's report (7 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Statement of affairs (7 pages) |
4 December 1998 | Appointment of a voluntary liquidator (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: sunderlands estate church lane kings langley herts WD4 8JX (1 page) |
3 September 1998 | Appointment of receiver/manager (1 page) |
9 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
5 June 1997 | Return made up to 12/05/97; no change of members
|
7 May 1997 | Director's particulars changed (1 page) |
17 April 1997 | Full accounts made up to 30 November 1996 (14 pages) |
17 April 1997 | Director's particulars changed (1 page) |
7 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
4 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
23 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |