3 Royse Grove
Royston
Hertfordshire
SG8 9EP
Director Name | Michael John Bailey |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 23 March 2004) |
Role | Art Director |
Correspondence Address | South House 3 Royse Grove Royston Hertfordshire SG8 9EP |
Secretary Name | Carla Julia Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | South House 3 Royse Grove Royston Hertfordshire SG8 9EP |
Director Name | Caroline Sarah Bailey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 1993) |
Role | Knitwear Designer |
Correspondence Address | 19 Greenfield Hatfield Hertfordshire AL9 5HW |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,959 |
Cash | £674 |
Current Liabilities | £22,841 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | Application for striking-off (1 page) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
11 July 2003 | Director's particulars changed (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: regency house 33 wood street barnet herts EN5 4BE (1 page) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
27 July 1997 | Return made up to 14/06/97; full list of members (5 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 September 1996 | Return made up to 14/06/96; no change of members (4 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 January 1996 | Return made up to 14/06/95; no change of members (4 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |