Oaklands
Welwyn
Hertfordshire
AL6 0QL
Secretary Name | June Sybil Mary Archard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 7 Oaklea Close Oaklands Welwyn Hertfordshire AL6 0QL |
Director Name | Derek Morris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 June 2009) |
Role | Sales Director |
Correspondence Address | 1 Wulfrath Way Ware Hertfordshire SG12 0DN |
Director Name | Hugh Robert Edward Houghton |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 April 1999) |
Role | Printer |
Correspondence Address | Elsen End Henham Road Elsenham Bishops Stortford Hertfordshire CM22 6DJ |
Secretary Name | Hugh Robert Edward Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Elsen End Henham Road Elsenham Bishops Stortford Hertfordshire CM22 6DJ |
Director Name | Peter John Jordan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2003) |
Role | Printing |
Correspondence Address | 12 Burnside Hertford Hertfordshire SG14 2AW |
Director Name | Matthew Grady |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2001(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 July 2006) |
Role | Printer |
Correspondence Address | The Cedars Market Street East Harling Norfolk NR16 2AD |
Registered Address | 8 Fairfax Mansions Finchley Road London NW3 6JY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £94,856 |
Cash | £27,684 |
Current Liabilities | £310,279 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 April 2007 | Return made up to 04/03/07; full list of members (7 pages) |
28 September 2006 | Director resigned (1 page) |
20 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
22 March 2006 | Return made up to 04/03/06; full list of members
|
5 May 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
3 May 2005 | Return made up to 04/03/05; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
19 April 2004 | Return made up to 04/03/04; full list of members
|
12 September 2003 | New director appointed (2 pages) |
1 September 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
18 August 2003 | Director resigned (3 pages) |
15 August 2003 | Particulars of mortgage/charge (4 pages) |
18 July 2003 | Company name changed stag offset LIMITED\certificate issued on 18/07/03 (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 5 windsor close finchley london N3 3ST (1 page) |
13 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: prospect house 2 athenaeum road whetstone london N20 9AE (1 page) |
15 May 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
16 April 2002 | Return made up to 04/03/02; full list of members (7 pages) |
11 July 2001 | New director appointed (2 pages) |
21 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
22 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 April 2000 | Return made up to 04/03/00; full list of members (7 pages) |
22 September 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Secretary resigned;director resigned (1 page) |
27 May 1999 | £ ic 800/400 09/04/99 £ sr 400@1=400 (1 page) |
6 May 1999 | Resolutions
|
5 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Memorandum and Articles of Association (17 pages) |
18 April 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
16 May 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
13 March 1997 | Return made up to 04/03/97; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
24 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
21 March 1995 | Return made up to 04/03/95; no change of members (4 pages) |