Bishops Stortford
Hertfordshire
CM23 2SA
Director Name | Ingrid Agneta Langham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 December 1990(7 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Nurse |
Correspondence Address | 2 Squirrels Close Bishops Stortford Hertfordshire CM23 2SA |
Director Name | David James Starr |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(7 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Plywood Salesman |
Correspondence Address | 42 Loveday Road Ealing London W13 9JS |
Secretary Name | Christopher James Langham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(7 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Squirrels Close Bishops Stortford Hertfordshire CM23 2SA |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,431,702 |
Gross Profit | £412,194 |
Net Worth | £84,890 |
Current Liabilities | £576,243 |
Latest Accounts | 31 July 1989 (34 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 June 2005 | Dissolved (1 page) |
---|---|
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 February 2004 | Liquidators statement of receipts and payments (4 pages) |
11 February 2004 | Certificate of specific penalty (2 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
11 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
16 February 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1997 | Liquidators statement of receipts and payments (5 pages) |
17 February 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1996 | Certificate of specific penalty (2 pages) |
16 September 1996 | Certificate of specific penalty (2 pages) |
27 August 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Liquidators statement of receipts and payments (5 pages) |
8 August 1995 | Liquidators statement of receipts and payments (6 pages) |