Rickmansworth
Hertfordshire
WD3 2AL
Director Name | John Lewis Donovan |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1996(17 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 53 Village Way Pinner Middlesex HA5 5AB |
Director Name | John Lewis Donovan |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 April 1996) |
Role | Printer |
Correspondence Address | 53 Village Way Pinner Middlesex HA5 5AB |
Director Name | Alan Judd |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 19 July 1992) |
Role | Printer |
Correspondence Address | 46 Chatsworth Heights Camberley Surrey GU15 1NH |
Secretary Name | John Lewis Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 53 Village Way Pinner Middlesex HA5 5AB |
Secretary Name | Mrs Carol Denise Linwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 19 Bushey Hall Park Bushey Hall Road Watford Herts WD2 2ER |
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 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 April 1999 | Dissolved (1 page) |
---|---|
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
15 June 1998 | Liquidators statement of receipts and payments (5 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Statement of affairs (17 pages) |
2 June 1997 | Appointment of a voluntary liquidator (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 59 palmerston road wealdstone middlesex HA3 7RR (1 page) |
6 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
29 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
13 October 1996 | Full accounts made up to 31 March 1995 (17 pages) |
16 September 1996 | Secretary resigned (1 page) |
27 August 1996 | New secretary appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
19 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |