Hertford
SG13 7UP
Director Name | Robert David Collier |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1991(9 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Sports Retailer |
Correspondence Address | 96 Mangrove Road Hertford Hertfordshire SG13 8AN |
Secretary Name | Faye Rosena Collier |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1991(9 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Bluebell Close Hertford SG13 7UP |
Director Name | Arthur George Collier |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 1992) |
Role | Sports Retailer |
Correspondence Address | Woodlands High Molewood Hertford Hertfordshire SG14 2PL |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £193,188 |
Current Liabilities | £602,864 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 January 2005 | Dissolved (1 page) |
---|---|
4 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Appointment of a voluntary liquidator (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Statement of affairs (8 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 20 bircherley green hertford herts SG14 1BN (1 page) |
12 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
2 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 March 1998 | Return made up to 06/03/98; full list of members
|
23 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
25 April 1996 | Return made up to 06/03/96; no change of members (4 pages) |
24 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |