16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Director Name | Mr Christopher Rhodes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2006(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Braidley Road Meyrick Park Bournemouth Dorset BH2 6JY |
Secretary Name | Mr Michael John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2006(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Cottage High Street Reed Royston Hertfordshire SG8 8AH |
Director Name | Mrs Elizabeth Ellen Jane Dawson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 March 2006) |
Role | Secretary |
Correspondence Address | 8 Hollinhurst Avenue Penwortham Preston Lancashire PR1 0AE |
Director Name | Mr Tom Douglas Dawson |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 March 2006) |
Role | Managing Director |
Correspondence Address | 8 Hollinhurst Avenue Penwortham Preston Lancashire PR1 0AE |
Director Name | Mr Tom Douglas Dawson Jnr |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 March 2006) |
Role | Company Director |
Correspondence Address | 7 Hollinhurst Avenue Penwortham Preston Lancashire PR1 0AE |
Secretary Name | Mrs Elizabeth Ellen Jane Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 March 2006) |
Role | Company Director |
Correspondence Address | 8 Hollinhurst Avenue Penwortham Preston Lancashire PR1 0AE |
Registered Address | Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£455 |
Current Liabilities | £455 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2007 | Application for striking-off (1 page) |
7 January 2007 | Return made up to 07/12/06; full list of members
|
17 July 2006 | Company name changed air power centre LIMITED\certificate issued on 17/07/06 (2 pages) |
4 May 2006 | New director appointed (6 pages) |
24 April 2006 | New secretary appointed (4 pages) |
24 April 2006 | New director appointed (4 pages) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
30 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
19 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 December 2001 | Return made up to 07/12/01; full list of members
|
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
19 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
31 January 1997 | Return made up to 07/12/96; full list of members (6 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |