Bush Hill Park
Enfield
Middlesex
EN1 1HT
Secretary Name | Patricia Ann Bishop |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1997(12 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Trinity Avenue Bush Hill Park Enfield Middlesex EN1 1HT |
Director Name | Francis Frederick Fether |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 September 1997) |
Role | Retired |
Correspondence Address | 114 Theobalds Park Road Crews Hill Enfield Middlesex EN2 9DH |
Director Name | Graham Francis Fether |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 September 1997) |
Role | Tool Maker |
Correspondence Address | 27 Ainslie Wood Road Chingford London E4 9BX |
Director Name | Helen Irene Fether |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 September 1997) |
Role | Secretary |
Correspondence Address | 144 Theobalds Park Road Crews Hill Enfield Middlesex EN2 9DH |
Secretary Name | Helen Irene Fether |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 144 Theobalds Park Road Crews Hill Enfield Middlesex EN2 9DH |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £257,018 |
Gross Profit | £101,713 |
Net Worth | -£22,957 |
Cash | £30 |
Current Liabilities | £194,316 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 January 2007 | Dissolved (1 page) |
---|---|
10 January 2007 | Notice of vacation of office by administrator (15 pages) |
3 November 2006 | Administrator's progress report (5 pages) |
23 October 2006 | Notice of move from Administration to Dissolution (5 pages) |
17 August 2006 | Administrator's progress report (6 pages) |
20 July 2006 | Notice of extension of period of Administration (1 page) |
24 January 2006 | Administrator's progress report (5 pages) |
13 September 2005 | Statement of administrator's proposal (24 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page) |
1 September 2005 | Appointment of an administrator (1 page) |
31 August 2004 | Return made up to 31/07/04; full list of members
|
23 December 2003 | Return made up to 31/07/03; full list of members (6 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
3 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: lovell house 271 high street uxbridge middlesex UB8 1LQ (1 page) |
28 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 October 2000 | Return made up to 31/07/00; full list of members (7 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 6-8 the wash hertford hertfordshire SG14 1PX (1 page) |
5 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
5 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
5 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 November 1997 | £ ic 120/41 26/09/97 £ sr 79@1=79 (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Resolutions
|
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Secretary resigned;director resigned (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: 3 college street st albans herts AL3 4PW (1 page) |
11 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
8 August 1995 | Return made up to 31/07/95; full list of members
|
8 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |