St Michaels
St Albans
Hertfordshire
AL3 4SJ
Secretary Name | Andrew Paul Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1999(18 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Feveralls Farm Roe End Lane Cheverells Green Markyate Herts AL3 8AQ |
Director Name | Stephen Paul Etchells |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 1992) |
Role | Travel Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House Manor Gardens Wooburn Green Buckinghamshire HR10 0EA Wales |
Director Name | Peter William Gardiner |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 13 Ridgmont Road St Albans Hertfordshire AL1 3AG |
Director Name | Michael John Alfred Walley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Lower Rivermead Henley Road Wargrave Berks RG10 5PE |
Director Name | David Ronald Whittaker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Brockhurst Park Stoke Poges Berks SL2 4AF |
Director Name | Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Flint Cottage Fox Lane Holmer Green High Wycombe Buckinghamshire HP15 6SB |
Secretary Name | Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Flint Cottage Fox Lane Holmer Green High Wycombe Buckinghamshire HP15 6SB |
Director Name | Nino Gaetano Petoia |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 August 1995(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 1998) |
Role | Financial Director |
Correspondence Address | 89 Blythe Road London W14 0HP |
Secretary Name | Nino Gaetano Petoia |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 1996(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 89 Blythe Road London W14 0HP |
Director Name | Mr Stuart Alistair Fordyce |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hilltop Fox Road Wigginton Tring Hertfordshire HP23 6EE |
Secretary Name | Mr Stuart Alistair Fordyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hilltop Fox Road Wigginton Tring Hertfordshire HP23 6EE |
Director Name | Trevor Robin Brunwin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(18 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 October 2000) |
Role | Accountant |
Correspondence Address | 16 Grange Park Steeple Aston Bicester Oxfordshire OX25 4SR |
Director Name | Andrew Paul Scott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Feveralls Farm Roe End Lane Cheverells Green Markyate Herts AL3 8AQ |
Secretary Name | Tabsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1992(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1996) |
Correspondence Address | Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Registered Address | Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2002 | Dissolved (1 page) |
---|---|
27 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Appointment of a voluntary liquidator (1 page) |
7 June 2002 | Resolutions
|
27 February 2002 | Director resigned (1 page) |
9 May 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
19 March 2001 | Statement of affairs (5 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page) |
17 January 2001 | Ad 01/02/00--------- £ si 54900@1 (2 pages) |
17 January 2001 | Resolutions
|
16 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
6 November 2000 | Director resigned (1 page) |
20 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
8 September 2000 | Return made up to 01/01/00; full list of members; amend (6 pages) |
12 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
21 April 2000 | Ad 01/02/00--------- £ si 54900@1=54900 £ ic 100/55000 (2 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Nc inc already adjusted 01/02/00 (1 page) |
21 April 2000 | Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed;new director appointed (3 pages) |
25 January 2000 | Return made up to 01/01/00; full list of members
|
18 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
10 February 1999 | Return made up to 01/01/99; full list of members
|
14 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New secretary appointed;new director appointed (3 pages) |
4 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
19 September 1997 | Return made up to 01/01/97; full list of members
|
2 September 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
2 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Director's particulars changed (1 page) |
30 April 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Return made up to 01/01/95; no change of members (4 pages) |
14 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |