Lincoln Way, Croxley Green
Rickmansworth
Hertfordshire
WD3 3NQ
Secretary Name | Martin Francis Parkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1999(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | 161 Gunnersbury Park Popes Lane Ealing London W5 4ND |
Director Name | Kieran Brophy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 29 June 1992) |
Role | Quantity Surveyor |
Correspondence Address | 41 Seymour Avenue Morden Surrey SM4 4RF |
Director Name | Mr Kenneth Joseph McArdle |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 1993) |
Role | Building Consultant |
Country of Residence | England |
Correspondence Address | Red Roofs Chandlers Cross Rickmansworth Hertfordshire WD3 4ND |
Secretary Name | Mr Kenneth Joseph McArdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Roofs Chandlers Cross Rickmansworth Hertfordshire WD3 4ND |
Director Name | Carol Ann Crilly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1998) |
Role | Administrator |
Correspondence Address | 10 Landford Close Rickmansworth Herts WD3 1NG |
Secretary Name | Mr Ian Walton Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | 42 Normanby Drive Connahs Quay Deeside North Wales CH5 4LJ Wales |
Secretary Name | Mr Michael John Crilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 10 Landford Close Rickmansworth Hertfordshire WD3 1NG |
Secretary Name | Richard John McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(21 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 27 June 1999) |
Role | Company Director |
Correspondence Address | 56 Parker Street Watford Hertfordshire WD2 5EZ |
Registered Address | Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,617,343 |
Gross Profit | £11,651 |
Net Worth | -£196,901 |
Cash | £49,171 |
Current Liabilities | £606,902 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2002 | Return made up to 28/11/01; full list of members
|
16 February 2001 | Return made up to 28/11/00; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 30 June 1999 (10 pages) |
22 March 2000 | Return made up to 28/11/99; full list of members
|
22 March 2000 | New secretary appointed (2 pages) |
22 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
27 May 1999 | Return made up to 28/11/98; full list of members (6 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
17 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
12 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
18 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
19 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
26 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
26 October 1995 | Secretary resigned (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: enterprise house 135 high street rickmansworth hertfordshire WD3 1AR (1 page) |
24 August 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
7 January 1995 | Return made up to 28/11/94; full list of members (5 pages) |
18 May 1994 | Return made up to 28/11/93; full list of members
|
18 May 1994 | Accounts for a small company made up to 30 June 1993 (10 pages) |
19 November 1993 | Particulars of mortgage/charge (3 pages) |
24 March 1993 | Full accounts made up to 30 June 1992 (10 pages) |
12 February 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 February 1993 | Particulars of mortgage/charge (3 pages) |
31 January 1993 | Return made up to 28/11/92; full list of members
|
22 December 1992 | New director appointed (2 pages) |
4 September 1992 | Registered office changed on 04/09/92 from: c/o hillier hopkins st.martin's house 31/35 clarendon road watford hertfordshire.WD1 1JA (1 page) |
3 August 1992 | Director resigned (2 pages) |
26 November 1991 | Return made up to 28/11/91; full list of members (6 pages) |
7 October 1991 | Full accounts made up to 30 June 1991 (12 pages) |
12 September 1991 | Declaration of mortgage charge released/ceased (1 page) |
1 August 1991 | New director appointed (2 pages) |
11 January 1991 | Return made up to 27/11/90; full list of members (7 pages) |
11 January 1991 | Full accounts made up to 30 June 1990 (12 pages) |
8 December 1989 | Return made up to 28/11/89; full list of members (4 pages) |
8 December 1989 | Full accounts made up to 30 June 1989 (11 pages) |
24 November 1989 | Registered office changed on 24/11/89 from: 143 new road croxley green rickmansworth herts WD3 3EN (1 page) |
9 November 1988 | Return made up to 27/10/88; full list of members (4 pages) |
9 November 1988 | Full accounts made up to 30 June 1988 (10 pages) |
9 February 1988 | Return made up to 30/12/87; full list of members (4 pages) |
9 February 1988 | Full accounts made up to 30 June 1987 (10 pages) |
17 July 1987 | Particulars of mortgage/charge (3 pages) |
27 December 1986 | Full accounts made up to 30 June 1986 (10 pages) |
27 December 1986 | Return made up to 24/12/86; full list of members (5 pages) |