Colney Heath
St Albans
Hertfordshire
AL4 0PX
Director Name | Mrs Shirley May Lambert |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Correspondence Address | 51 Tollgate Road Colney Heath St Albans Hertfordshire AL4 0PX |
Secretary Name | Mrs Shirley May Lambert |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 51 Tollgate Road Colney Heath St Albans Hertfordshire AL4 0PX |
Director Name | Leigh Stuart Lambert |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 51 Tollgate Road Colney Heath St Albans Hertfordshire AL4 0PX |
Registered Address | 6b Middleton Place London W1W 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,075 |
Cash | £209 |
Current Liabilities | £193,542 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 March 2004 | Dissolved (1 page) |
---|---|
22 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 December 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Appointment of a voluntary liquidator (1 page) |
14 November 2001 | Resolutions
|
14 November 2001 | Statement of affairs (12 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 36 lattimore road, st. Albans herts. AL1 3XP. (1 page) |
26 September 2001 | Director resigned (1 page) |
11 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
3 August 1995 | New director appointed (2 pages) |