Elstree
Borehamwood
Hertfordshire
WD6 3PS
Secretary Name | Mr Anthony James Rutland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2000(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 24 Links Drive Elstree Borehamwood Hertfordshire WD6 3PS |
Director Name | Mr Anthony James Rutland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 September 2000) |
Role | Engineering Designer |
Correspondence Address | 24 Links Drive Elstree Borehamwood Hertfordshire WD6 3PS |
Secretary Name | Mrs Leonie Katherine Elizabeth Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | 24 Links Drive Elstree Borehamwood Hertfordshire WD6 3PS |
Registered Address | 6a Shenley Road Borehamwood Hertfordshire WD6 1DL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £46,418 |
Net Worth | £20,622 |
Cash | £46,469 |
Current Liabilities | £26,946 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2003 | Voluntary strike-off action has been suspended (1 page) |
6 June 2003 | Application for striking-off (1 page) |
14 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
23 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
7 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
7 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 August 1998 | Return made up to 10/06/98; no change of members (4 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: behrman swindell & co prestige house, station road borehamwood herts. WD6 1DF (1 page) |
29 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
13 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |