Newgate Street
Hertford
Hertfordshire
SG13 8QN
Secretary Name | Alison Ann Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(19 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | Field View 1 Tylers Causeway Newgate Street Hertford Hertfordshire SG13 8QN |
Director Name | Mrs Beryl Frances Hammond |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 1994) |
Role | Book Keeper |
Correspondence Address | 28 Carbone Hill Northaw Potters Bar Hertfordshire EN6 4PN |
Secretary Name | Mrs Beryl Frances Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 October 1995) |
Role | Company Director |
Correspondence Address | 28 Carbone Hill Northaw Potters Bar Hertfordshire EN6 4PN |
Secretary Name | Philip Alastair Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1995(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 62 Wickhams Wharf Viaduct Road Ware Hertfordshire SG12 9PT |
Registered Address | 205-207 Crescent Road New Barnet Hertfordshire EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £203,057 |
Cash | £113,498 |
Current Liabilities | £32,625 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 July 2003 | Application for striking-off (1 page) |
20 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 June 2002 | Return made up to 17/06/02; full list of members (6 pages) |
28 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
28 July 2001 | Registered office changed on 28/07/01 from: 40 london road enfield middlesex EN2 6EF (1 page) |
28 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
8 July 1999 | New secretary appointed (2 pages) |
23 July 1998 | Return made up to 17/06/98; no change of members (4 pages) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 July 1997 | Return made up to 17/06/97; no change of members
|
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Secretary's particulars changed (1 page) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 June 1996 | Return made up to 17/06/96; full list of members
|
16 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
12 July 1995 | Return made up to 17/06/95; no change of members (4 pages) |