Royston
Hertfordshire
SG8 7EG
Director Name | Mr Leslie William Longcroft |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(8 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 54 Briary Lane Royston Hertfordshire SG8 9BT |
Director Name | Mr Francis Joseph Nuttall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1994(12 years after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Souberie Avenue Letchworth Hertfordshire SG6 3JA |
Secretary Name | Mr Francis Joseph Nuttall |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1997(14 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Souberie Avenue Letchworth Hertfordshire SG6 3JA |
Director Name | Mr Robert Leslie Longcroft |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 21 Dark Lane Sandon Buntingford Hertfordshire SG9 0QT |
Secretary Name | Mr Leslie William Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 February 1997) |
Role | Company Director |
Correspondence Address | 54 Briary Lane Royston Hertfordshire SG8 9BT |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£40,484 |
Cash | £516 |
Current Liabilities | £514,434 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 November |
11 May 2004 | Bona Vacantia disclaimer (1 page) |
---|---|
10 December 2003 | Dissolved (1 page) |
10 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
23 May 2001 | Appointment of a voluntary liquidator (2 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Statement of affairs (7 pages) |
9 October 2000 | Return made up to 31/08/00; full list of members (8 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 September 1998 | Return made up to 31/08/98; full list of members
|
29 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
14 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
18 September 1996 | Return made up to 31/08/96; no change of members
|
14 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
13 May 1996 | Director resigned (1 page) |
11 September 1995 | Return made up to 31/08/95; full list of members
|
1 September 1995 | Accounts for a small company made up to 31 October 1994 (15 pages) |