Tewin
Hertfordshire
AL6 0LY
Director Name | Mrs Shirley Sylvia Arnup |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 November 1996) |
Role | Printer |
Correspondence Address | 2 Upper Green Tewin Hertfordshire AL6 0LY |
Director Name | Stewart Arnup |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 November 1996) |
Role | Printer |
Correspondence Address | 6 Welwyn Hall Gardens Welwyn Hertfordshire AL6 9LF |
Secretary Name | Mrs Shirley Sylvia Arnup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 November 1996) |
Role | Company Director |
Correspondence Address | 2 Upper Green Tewin Hertfordshire AL6 0LY |
Director Name | Mr Arthur Ronald Browne |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1991) |
Role | Printer |
Correspondence Address | Black Horse Cottage The Green Mistley Manningtree Essex CO11 1HD |
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 |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
26 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
28 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 February 1996 | Receiver ceasing to act (1 page) |
12 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
15 April 1994 | Full accounts made up to 31 October 1993 (14 pages) |
1 March 1994 | Return made up to 31/12/93; no change of members (4 pages) |
29 June 1993 | Full accounts made up to 31 October 1992 (10 pages) |
8 April 1993 | Return made up to 31/12/92; no change of members
|
28 September 1992 | Director resigned (2 pages) |
15 September 1992 | Full accounts made up to 31 October 1991 (9 pages) |
12 February 1992 | Return made up to 31/12/91; full list of members (7 pages) |
15 January 1992 | Full accounts made up to 31 October 1990 (9 pages) |
28 May 1991 | Return made up to 31/12/90; full list of members (7 pages) |
8 May 1991 | Full accounts made up to 31 October 1989 (10 pages) |
26 April 1991 | Particulars of mortgage/charge (3 pages) |
4 July 1990 | Return made up to 31/12/89; full list of members (4 pages) |
20 June 1990 | Full accounts made up to 31 October 1988 (9 pages) |
22 February 1989 | Particulars of mortgage/charge (3 pages) |
25 January 1989 | Full accounts made up to 31 October 1986 (8 pages) |
18 January 1989 | Return made up to 21/12/88; full list of members (4 pages) |
9 February 1988 | Full accounts made up to 31 October 1985 (8 pages) |
9 February 1988 | Return made up to 30/09/87; full list of members (4 pages) |
9 September 1986 | Return made up to 24/06/86; full list of members (4 pages) |
9 September 1986 | Full accounts made up to 31 October 1984 (8 pages) |
14 July 1986 | Director resigned (2 pages) |
11 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |