Ravensden
Bedford
Bedfordshire
MK44 2RS
Director Name | Charles Anthony Frost |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1992(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Salesman |
Correspondence Address | 12 North Common Redbourn St. Albans Hertfordshire AL3 7DA |
Director Name | Mr Nicholas Patrick Frost |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1992(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Joiner |
Correspondence Address | 2 Wood End Ravensden Bedford Bedfordshire MK44 2RS |
Director Name | Mrs Patricia Lindsay Frost |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1992(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Designer |
Correspondence Address | Hill House Kingshill Old Warden Biggleswade Bedfordshire SG18 9DH |
Secretary Name | Mr Nicholas Patrick Frost |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1992(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Wood End Ravensden Bedford Bedfordshire MK44 2RS |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£103,236 |
Cash | £117 |
Current Liabilities | £183,476 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
16 February 2002 | Dissolved (1 page) |
---|---|
16 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2000 | Statement of affairs (9 pages) |
5 December 2000 | Appointment of a voluntary liquidator (1 page) |
5 December 2000 | Resolutions
|
13 November 2000 | Registered office changed on 13/11/00 from: the old forge tempsford sandy bedfordshire, SG19 2AG (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 8 baker street london W1M 1DA (1 page) |
4 May 2000 | Return made up to 15/02/00; full list of members
|
28 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 April 1999 | Return made up to 15/02/99; full list of members (6 pages) |
13 May 1998 | Return made up to 15/02/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
7 May 1997 | Return made up to 15/02/97; no change of members (4 pages) |
25 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
18 May 1995 | Return made up to 15/02/95; no change of members (4 pages) |