5 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director Name | Mr Thomas Charles Daly |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 October 2004) |
Role | Engineer |
Correspondence Address | 220 Hospital Bridge Road Twickenham Middlesex TW2 6LF |
Director Name | Mr Thomas McGregor De Courcy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 15 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 October 2004) |
Role | Electrical Contractor |
Correspondence Address | Autumn Grange Woodcock Hill Rickmansworth Hertfordshire WD3 1PT |
Director Name | Colin George Sampson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 October 2004) |
Role | Consultant Engineer |
Correspondence Address | Cedar Lodge Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QQ |
Secretary Name | Mr Thomas McGregor De Courcy |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 15 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | Autumn Grange Woodcock Hill Rickmansworth Hertfordshire WD3 1PT |
Director Name | Roger Garner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 May 1992) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Little Reeves Avenue Amersham Common Amersham Buckinghamshire HP7 9JA |
Registered Address | Eton House 30 High Street Rickmansworth Herts WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,207,000 |
Net Worth | £767,000 |
Current Liabilities | £3,185,000 |
Latest Accounts | 31 January 1992 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 February 2004 | Receiver ceasing to act (1 page) |
29 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
20 June 2003 | Receiver ceasing to act (1 page) |
15 October 2002 | Receiver's abstract of receipts and payments (2 pages) |
12 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
19 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 May 1997 | Statement of Affairs in administrative receivership following report to creditors (31 pages) |
9 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |