London Road
Royston
Hertfordshire
SG8 9LU
Secretary Name | Mr Thomas Ernest Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1993(20 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Correspondence Address | The Ridings London Road Royston Hertfordshire SG8 9LU |
Director Name | Kathleen Lawrence |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(23 years after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | The Ridings London Road Royston Hertfordshire SG8 9LU |
Director Name | Mr Bernard Jeremy Doyle |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 1996) |
Role | Horticulturist |
Correspondence Address | Slaney Lodge 10 Strayfield Road Enfield Middlesex EN2 9JE |
Director Name | Mr Alamgir Bashir Kashmiri |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sedcote Road Ponders End Enfield Middlesex EN3 4RG |
Director Name | Mr Alamgir Bashir Kashmiri |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Sedcote Road Ponders End Enfield Middlesex EN3 4RG |
Director Name | Mr Ramon Carlyle Layzelle |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 20 Rochford Avenue Chadwell Heath Romford Essex RM6 5DL |
Secretary Name | Mr Alamgir Bashir Kashmiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Sedcote Road Ponders End Enfield Middlesex EN3 4RG |
Director Name | Mr Ramon Carlyle Layzelle |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 20 Rochford Avenue Chadwell Heath Romford Essex RM6 5DL |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 October 2000 | Dissolved (1 page) |
---|---|
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: regency house 871 high road london N12 8QA (1 page) |
19 January 1999 | Resolutions
|
19 January 1999 | Appointment of a voluntary liquidator (1 page) |
19 January 1999 | Statement of affairs (7 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: 9 central parade green street enfield middlesex EN3 7HG (1 page) |
23 December 1998 | Ad 28/09/98--------- £ si 4500@1 (2 pages) |
2 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
6 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
27 July 1997 | Return made up to 30/09/96; no change of members
|
14 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
3 April 1995 | Director resigned (2 pages) |
28 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |