Pinner
Middlesex
HA5 1HU
Director Name | Mr Colin Ian Zeller |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Executive |
Correspondence Address | 110a Marsh Lane Pinner Middx HA5 5NB |
Director Name | Mr Peter Zeller |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Juniper Grove Nascott Woods Watford Hertfordshire WD17 4RZ |
Director Name | Mrs Sheila Rose Zeller |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Correspondence Address | 2 Blackley Close Watford Hertfordshire WD17 4TE |
Secretary Name | Mr Peter Zeller |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Juniper Grove Nascott Woods Watford Hertfordshire WD17 4RZ |
Director Name | Martin McGinty |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1995) |
Role | Sales Manager |
Correspondence Address | 101 Drummond Drive Stanmore Middlesex HA7 3PP |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £961,156 |
Gross Profit | £354,068 |
Net Worth | £213,707 |
Cash | £31,116 |
Current Liabilities | £132,444 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 May 2006 | Dissolved (1 page) |
---|---|
6 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Appointment of a voluntary liquidator (1 page) |
18 December 2002 | Resolutions
|
18 December 2002 | Statement of affairs (8 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: insulation house rosslyn crescent harrow middlesex HA1 2SP (1 page) |
26 March 2002 | Return made up to 12/03/02; full list of members
|
1 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
22 March 2001 | Return made up to 12/03/01; full list of members
|
23 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
15 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
19 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
22 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
12 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
19 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
3 January 1996 | Particulars of mortgage/charge (7 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
28 March 1995 | Return made up to 12/03/95; full list of members
|
28 March 1995 | Director resigned (2 pages) |
9 March 1989 | Re-registration of Memorandum and Articles (10 pages) |
20 September 1988 | Wd 01/09/88 ad 24/08/88--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
20 September 1988 | Particulars of contract relating to shares (3 pages) |