St Albans
Hertfordshire
AL1 3TG
Director Name | Mr Murdoch Macleod |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | 94 Victoria Street St Albans Hertfordshire AL1 3TG |
Secretary Name | James Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | 94 Victoria Street St. Albans Hertfordshire AL1 3TG |
Secretary Name | Miss Vanessa Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 7 Edith Grove London SW10 0JZ |
Secretary Name | Mrs Ann Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 94 Victoria Street St Albans Hertfordshire AL1 3TG |
Director Name | Simon Douglas Nelson Preston |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 February 2001) |
Role | Public Relations Consultant |
Correspondence Address | Bohemia The Old Kennels Eridge Park Eridge Green Tunbridge Wells Kent TN3 9HA |
Director Name | Stephen Bagnold |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2004) |
Role | Self Employed Consultant |
Correspondence Address | 7 Manor Way London SE3 9EF |
Registered Address | The International Press Centre 76 Shoe Lane London EC4A 3BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £76,273 |
Gross Profit | £52,047 |
Net Worth | -£65,955 |
Current Liabilities | £115,733 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
11 July 2005 | Return made up to 13/04/05; full list of members
|
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 July 2004 | Return made up to 13/04/04; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
14 February 2004 | Director resigned (1 page) |
17 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
3 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
2 April 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
14 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
27 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
27 February 2001 | Director resigned (1 page) |
23 August 2000 | Return made up to 13/04/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 June 1999 | Return made up to 13/04/99; full list of members
|
22 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 October 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Return made up to 13/04/98; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 July 1997 | Return made up to 13/04/97; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 June 1996 | Return made up to 13/04/96; no change of members (4 pages) |
3 November 1995 | Return made up to 13/04/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 January 1992 | Particulars of mortgage/charge (3 pages) |