Cheshunt
Hertfordshire
EN8 8RX
Director Name | Mr Victor Thomas Watkins |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1991(12 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Luxe 36 Robins Nest Hill Little Berkhamsted Hertford Hertfordshire SG13 8LP |
Director Name | Mr Michael Thomas Pudelek |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 November 1992) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 99 Winn Road London SE12 9EZ |
Director Name | David Bryan Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 10 Woodlands Close Cople Bedford Bedfordshire MK44 3UE |
Secretary Name | David Warren Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 25 Wolmer Gardens Edgware Middlesex HA8 8QB |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £60,915 |
Current Liabilities | £205,885 |
Latest Accounts | 31 July 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 August 2002 | Original form 4.72 (3 pages) |
---|---|
14 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2001 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Receiver ceasing to act (1 page) |
25 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 3 cecil court london road enfield middx EN2 6DL (1 page) |
18 January 1999 | Statement of affairs (9 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Appointment of a voluntary liquidator (1 page) |
26 June 1998 | Receiver's abstract of receipts and payments (3 pages) |
1 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
12 July 1996 | Receiver's abstract of receipts and payments (3 pages) |
26 June 1996 | Secretary resigned (1 page) |
28 June 1995 | Receiver's abstract of receipts and payments (6 pages) |