Potters Bar
Hertfordshire
EN6 5JT
Secretary Name | Colin Eric Farrand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1992(14 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 02 October 2018) |
Role | Chartered Accountant |
Correspondence Address | 45 Cotton Road Potters Bar Hertfordshire EN6 5JT |
Director Name | Mrs Jane Carolyn Berry |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1992(15 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 02 October 2018) |
Role | Marketing Comms Manager |
Correspondence Address | Tgreen Shutters High Street Hurley Maidenhead SL6 5LT |
Director Name | Peter William Berry |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1992(15 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 02 October 2018) |
Role | Sales Consultant |
Correspondence Address | Green Shutters High Street, Hurley Maidenhead Berkshire SL6 5LT |
Director Name | Mrs Pauline Rita Smith |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1992(15 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | Cherrydown Blackmore Road Hook End Brentwood Essex CM15 0DS |
Director Name | Mr Michael Frederick Woodroof |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1992(15 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 02 October 2018) |
Role | Printer |
Correspondence Address | 278 Priests Lane Shenfield Brentwood Essex CM15 8LD |
Director Name | Mr William Ralph Chandler |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 April 1992) |
Role | Printer |
Correspondence Address | 28 Mores Lane Pilgrims Hatch Brentwood Essex CM14 5RZ |
Director Name | Mr Kenneth William George Gell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 April 1992) |
Role | Printer |
Correspondence Address | 36 Church Street Billericay Essex CM11 2SX |
Director Name | Mrs Claudette Marina Orapello |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 1992) |
Role | Secretary |
Correspondence Address | 6 Woodway Shenfield Brentwood Essex CM15 8LP |
Director Name | Mr Michael Frederick Woodroof |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 April 1992) |
Role | Printer |
Correspondence Address | 278 Priests Lane Shenfield Brentwood Essex CM15 8LD |
Secretary Name | Mrs Claudette Marina Orapello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | 6 Woodway Shenfield Brentwood Essex CM15 8LP |
Director Name | William George Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 November 1992) |
Role | Printer |
Correspondence Address | 17 Ingatestone Road Woodford Green Essex IG8 9AN |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 1992 |
---|---|
Net Worth | £76,455 |
Current Liabilities | £190,429 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 July 1998 | Liquidators' statement of receipts and payments (3 pages) |
3 July 1998 | Liquidators' statement of receipts and payments (3 pages) |
3 July 1998 | Liquidators statement of receipts and payments (3 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
10 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
10 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
11 December 1996 | Liquidators statement of receipts and payments (5 pages) |
11 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
11 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
13 June 1996 | Liquidators statement of receipts and payments (3 pages) |
13 June 1996 | Liquidators' statement of receipts and payments (3 pages) |
13 June 1996 | Liquidators' statement of receipts and payments (3 pages) |
20 December 1995 | Liquidators statement of receipts and payments (10 pages) |
20 December 1995 | Liquidators' statement of receipts and payments (10 pages) |
20 December 1995 | Liquidators' statement of receipts and payments (10 pages) |
30 June 1995 | Liquidators' statement of receipts and payments (10 pages) |
30 June 1995 | Liquidators' statement of receipts and payments (10 pages) |
30 June 1995 | Liquidators statement of receipts and payments (10 pages) |