Kings Langley
Hertfordshire
WD4 8NP
Director Name | Steven Edward Pither |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 66 Salters Close Rickmansworth Hertfordshire WD3 1HH |
Director Name | Mr Robert Michael Twydle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lavender Cottage 54 Whielden Street Amersham Buckinghamshire HP7 0HU |
Secretary Name | Mr Robert Michael Twydle |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lavender Cottage 54 Whielden Street Amersham Buckinghamshire HP7 0HU |
Director Name | Mr Arthur Daniels |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Painswick 84 Kennylands Road Sonning Common Reading Berkshire RG4 9JT |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 30 April 1997 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 November 2020 | Restoration by order of the court (3 pages) |
---|---|
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2000 | Receiver ceasing to act (1 page) |
4 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: hrs house,10-12 caxton way watford business park watford,herts WD1 8UA (1 page) |
4 August 1997 | Appointment of receiver/manager (1 page) |
18 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
25 March 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
5 July 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |