Bedmond Road, Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SN
Director Name | Margaret Geraldine Horan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1994(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | Glentor Bedmond Road Pimlico Hemel Hempstead Hertfordshire HP3 8SN |
Secretary Name | Mrs Rosaleen Horan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 July 1994(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | Glentor Bedmond Road, Pimlico Hemel Hempstead Hertfordshire HP3 8SN |
Director Name | Mr Patrick Joseph Horan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 1994) |
Role | Builder |
Correspondence Address | 47 Ashcombe Park London NW2 7QU |
Secretary Name | Mr Patrick Joseph Horan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 47 Ashcombe Park London NW2 7QU |
Director Name | Joseph Thomas Horan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2005) |
Role | Builder |
Correspondence Address | Glen Tor Bedmond Pimlico Hemel Hempstead HP3 8SJ |
Registered Address | C.O Freemans Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £60 |
Cash | £60 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2007 | Return made up to 30/06/07; full list of members (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4FE (1 page) |
2 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members
|
19 April 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
12 December 2000 | Company name changed north london formwork LIMITED\certificate issued on 13/12/00 (2 pages) |
28 November 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members
|
5 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: bridge house 648/652 high road leyton london E10 6RN (1 page) |
27 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
13 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 October 1995 | Return made up to 30/06/95; full list of members (8 pages) |
31 August 1995 | Secretary resigned;director resigned (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 47 ashcombe park london NW2 7QU (1 page) |
23 March 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |