Stanmore
Middlesex
HA7 3BZ
Director Name | Graham Sean Offredy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Safety Officer |
Correspondence Address | 30 Bennett Street Plot 1 Downham Market Norfolk PE38 9EE |
Director Name | Simon Peter Offredy |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Chartered Surveyor |
Correspondence Address | 3 Woodlands Watling Street Radlett Hertfordshire WD7 7NT |
Director Name | Veronica Maxine Offredy |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Maytree Cottage 12 Little Common Stanmore Middlesex HA7 3BZ |
Secretary Name | Theresa Mary Offredy |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 71 Methuen Road Edgware Middlesex HA8 6EU |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£80,336 |
Cash | £15,256 |
Current Liabilities | £144,899 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 April 2003 | Dissolved (1 page) |
---|---|
23 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
9 August 2002 | Liquidators statement of receipts and payments (5 pages) |
8 February 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Appointment of a voluntary liquidator (1 page) |
15 February 2000 | Resolutions
|
15 February 2000 | Statement of affairs (13 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: roberts house 2 manor road ruislip middlesex HA4 7LB (1 page) |
6 September 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
8 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
14 May 1996 | Return made up to 30/03/96; full list of members
|
29 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
27 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |