Hadley Common
Hertfordshire
EN5 5QQ
Director Name | Dean Asa Goodman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Housewares Merchant |
Correspondence Address | 10 Farm Road Edgware Middlesex HA8 9LU |
Secretary Name | Jeffery Joel Goodman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(21 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Bow Lane Finchley London N12 0JL |
Director Name | Jeffery Joel Goodman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Bow Lane Finchley London N12 0JL |
Director Name | Mrs Mylene Sheila Goodman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 1992) |
Role | Property Administrator |
Correspondence Address | 4 Swanland Road North Mymms Hatfield Hertfordshire AL9 7TG |
Secretary Name | Mrs Mylene Sheila Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 4 Swanland Road North Mymms Hatfield Hertfordshire AL9 7TG |
Secretary Name | Mr Graham Jeremy Glodek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 1997) |
Role | Administrator |
Correspondence Address | 29 Windmore Avenue Potters Bar Hertfordshire EN6 3BE |
Director Name | Mr Malcolm Mackenzie Taylor |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Marketing Consultant |
Correspondence Address | 13 The Brambles Godalming Surrey GU7 2QY |
Director Name | Mr Michael Ian Isaacs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 1995) |
Role | Hardware Retailer |
Correspondence Address | Three Harleys Railway Cottages 156 New North Road Hainault Essex IG6 2XP |
Secretary Name | Jonathan Akueteh Quartey |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 November 1997(17 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 Larch Green Hendon London NW9 5GL |
Secretary Name | Marilyn Laura Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 164 Leavesden Road Watford Hertfordshire WD24 5EG |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £215,020 |
Current Liabilities | £97,917 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 May 2005 | Dissolved (1 page) |
---|---|
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Res 02/05/03 appt liq (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: unit 59 lancaster road industria estate lancaster road new barnet hertfordshire EN4 8AS (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 11 griffon close quedgeley gloucester GL2 4NQ (1 page) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 December 2002 | Return made up to 03/12/02; full list of members (8 pages) |
9 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
28 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: unit 59 lancaster rd industrial estate lancaster rd new barnet hertfordshire EN4 8AS (1 page) |
3 September 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
12 March 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
2 January 2001 | Return made up to 03/12/00; full list of members (10 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
4 January 2000 | Return made up to 19/11/99; full list of members (10 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (12 pages) |
11 February 1999 | Ad 31/12/98--------- £ si 100000@1=100000 £ ic 160250/260250 (2 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Return made up to 03/12/98; no change of members (7 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (11 pages) |
20 January 1998 | Registration of charge for debentures (3 pages) |
29 December 1997 | Company name changed hardware housewares holdings LTD .\certificate issued on 30/12/97 (2 pages) |
12 December 1997 | Return made up to 03/12/97; no change of members
|
5 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
13 December 1996 | Return made up to 03/12/96; full list of members (9 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: orchard house mutton lane potters bar hertfordshire EN6 3AX (1 page) |
18 August 1996 | Accounts for a small company made up to 29 February 1996 (11 pages) |
9 January 1996 | Return made up to 03/12/95; change of members (9 pages) |
20 September 1995 | Ad 31/05/95--------- £ si 100000@1=100000 £ ic 60250/160250 (2 pages) |
31 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
26 July 1995 | Director resigned (2 pages) |