Hitchin High Road
Codicote
Hertfortshire
SG4 8TH
Director Name | Hilary Fitzpatrick |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Secretary |
Correspondence Address | Coombe Lodge Hitchin High Road Codicote Hertfordshire |
Secretary Name | Hilary Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Secretary |
Correspondence Address | Coombe Lodge Hitchin High Road Codicote Hertfordshire |
Director Name | Irit Anderson |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1996(12 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Kimbolton Priory Drive Stanmore Middlesex HA7 3HJ |
Director Name | Chidlow Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 1996(12 years after company formation) |
Appointment Duration | 27 years |
Correspondence Address | PO Box 274 Hugo Chambers 36 Hillgrove Street St Helier JE4 8TZ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,471,751 |
Gross Profit | £338,838 |
Net Worth | £62,213 |
Cash | £2,998 |
Current Liabilities | £708,445 |
Latest Accounts | 31 October 1997 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
9 October 2004 | Dissolved (1 page) |
---|---|
9 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page) |
5 December 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: c/o begbies traynor 6 raymond buildings london WC1R 5BP (1 page) |
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Statement of affairs (13 pages) |
13 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Appointment of a voluntary liquidator (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
4 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
30 July 1997 | Full accounts made up to 31 October 1996 (13 pages) |
11 July 1997 | Return made up to 08/06/97; full list of members (7 pages) |
25 October 1996 | Auditor's resignation (1 page) |
11 July 1996 | Return made up to 08/06/96; full list of members (7 pages) |
11 July 1996 | Location of register of members (1 page) |
4 June 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: gable house 239 regents park road london N3 3LF (1 page) |
2 April 1996 | Ad 20/03/96--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
27 June 1995 | Return made up to 08/06/95; full list of members (12 pages) |