Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Director Name | Mr Dionysios Andreas Liveras |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Ridgeway Cuffley Heights Cuffley Hertfordshire EN6 4BB |
Director Name | Tunjel Hassan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 January 2004) |
Role | Accountant |
Correspondence Address | 10 Alder Close New Balderton Newark Nottinghamshire NG24 3AY |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 20 January 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Iain Robertson Muir |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 1997) |
Role | Farmer |
Correspondence Address | Whitefield Barn Drinkstone Bury St Edmunds Suffolk IP30 9TJ |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £192,740 |
Cash | £1,792 |
Current Liabilities | £17,274 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2003 | Voluntary strike-off action has been suspended (1 page) |
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2003 | Application for striking-off (1 page) |
2 June 2003 | Return made up to 05/05/03; full list of members (6 pages) |
19 June 2002 | Full accounts made up to 28 February 2002 (9 pages) |
28 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
18 April 2002 | New director appointed (2 pages) |
2 August 2001 | Full accounts made up to 28 February 2001 (9 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
13 November 2000 | Director's particulars changed (1 page) |
9 August 2000 | Full accounts made up to 29 February 2000 (12 pages) |
16 May 2000 | Return made up to 05/05/00; full list of members (5 pages) |
8 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
14 May 1999 | Full accounts made up to 28 February 1999 (12 pages) |
17 July 1998 | Full accounts made up to 28 February 1998 (13 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: brunel drive newark nottinghamshire NG24 2DE (1 page) |
28 June 1997 | Full accounts made up to 28 February 1997 (11 pages) |
14 May 1997 | Return made up to 05/05/97; full list of members (7 pages) |
3 July 1996 | Full accounts made up to 29 February 1996 (12 pages) |
12 May 1996 | Return made up to 05/05/96; full list of members (7 pages) |
12 June 1995 | Return made up to 05/05/95; full list of members (6 pages) |
31 May 1995 | Full accounts made up to 28 February 1995 (13 pages) |