Abbots Langley
Watford
Hertfordshire
WD5 0BQ
Secretary Name | Ronald William Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1992(15 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 30 Parsonage Close Abbots Langley Watford Hertfordshire WD5 0BQ |
Director Name | Christine Ann Thomas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(27 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Office Manager |
Correspondence Address | 30 Parsonage Close Watford Hertfordshire WD5 0BQ |
Director Name | Roy Green |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1995) |
Role | Advertising Sign Contractor |
Correspondence Address | Kerkyrd 123 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire AL2 3XQ |
Director Name | Christopher Saville |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 May 2004) |
Role | Advertising Sign Contractor |
Correspondence Address | 50 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AQ |
Registered Address | C/O Uhy Hacker Young St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £107,344 |
Cash | £704 |
Current Liabilities | £286,137 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 June 2007 | Dissolved (1 page) |
---|---|
9 March 2007 | Notice of move from Administration to Dissolution (4 pages) |
9 March 2007 | Administrator's progress report (4 pages) |
28 September 2006 | Administrator's progress report (6 pages) |
28 September 2006 | Notice of extension of period of Administration (1 page) |
31 March 2006 | Administrator's progress report (8 pages) |
14 November 2005 | Result of meeting of creditors (5 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: c/o kma 28 west street dunstable bedfordshire LU6 1TA (1 page) |
9 September 2005 | Appointment of an administrator (1 page) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Particulars of mortgage/charge (31 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
27 May 2004 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
3 April 2004 | Return made up to 07/06/03; full list of members
|
3 April 2004 | Registered office changed on 03/04/04 from: kma 28 west street dunstable bedfordshire LU6 1TA (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 January 2003 | Return made up to 07/06/02; full list of members (8 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
22 August 2001 | Auditor's resignation (1 page) |
25 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
17 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 August 1999 | Return made up to 07/06/99; no change of members (4 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 August 1998 | Return made up to 07/06/98; no change of members
|
19 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
22 November 1995 | Return made up to 07/06/95; no change of members (4 pages) |
25 July 1994 | Return made up to 07/06/94; full list of members
|
3 November 1987 | Wd 20/10/87 ad 01/12/85--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages) |
29 November 1976 | Incorporation (12 pages) |