Watford
Hertfordshire
WD17 3AY
Director Name | Matthew James Naylor |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1997(16 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Printer |
Correspondence Address | 4 Sherborne Cottages Watford Field Road Watford Hertfordshire WD1 8BG |
Director Name | Mr Herbert Arthur Frederick Naylor |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 1997) |
Role | Typesetter |
Correspondence Address | 103 Parkside Drive Watford Hertfordshire WD17 3AY |
Director Name | Derek Stephen Reid |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 January 1995) |
Role | Typesetter |
Correspondence Address | 1 Sunnymede Avenue Carshalton Beeches Carshalton Surrey SM5 4JA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,549 |
Cash | £44,330 |
Current Liabilities | £143,658 |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 January 2003 | Dissolved (1 page) |
---|---|
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 2002 | Liquidators statement of receipts and payments (5 pages) |
1 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of state's release of liq (1 page) |
18 July 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2001 | O/C replacement of liquidator (5 pages) |
6 July 2001 | Appointment of a voluntary liquidator (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
9 July 1999 | Resolutions
|
9 July 1999 | Statement of affairs (7 pages) |
9 July 1999 | Appointment of a voluntary liquidator (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 19 tekels avenue camberley surrey GU15 2LA (1 page) |
11 January 1999 | Return made up to 31/12/98; no change of members
|
2 March 1998 | Accounts for a small company made up to 31 October 1996 (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 November 1995 | Company name changed house of naylor photosetting lim ited\certificate issued on 21/11/95 (4 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |