Writtle
Chelmsford
CM1 3NT
Secretary Name | HS (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Correspondence Address | Carinya Tudor Road New Barnet Hertfordshire EN5 5NL |
Director Name | Celia Francis Miskell |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 August 1996) |
Role | Flooring Contractor |
Correspondence Address | 9 Foxcroft St Albans Hertfordshire AL1 5SW |
Director Name | Thomas Gerald Miskell |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 August 1996) |
Role | Flooring Contractor |
Correspondence Address | 9 Foxcroft St Albans Hertfordshire AL1 5SW |
Secretary Name | Celia Francis Miskell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | 9 Foxcroft St Albans Hertfordshire AL1 5SW |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 May 1996 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
5 December 2000 | Dissolved (1 page) |
---|---|
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: p o box 553 30 eastbourne terrace london W2 6LF (1 page) |
11 March 1998 | Appointment of a voluntary liquidator (1 page) |
11 March 1998 | Resolutions
|
11 March 1998 | Statement of affairs (14 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 21 bedford square london WC1B 3HH (1 page) |
25 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
30 October 1997 | Return made up to 17/12/96; full list of members (6 pages) |
13 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
10 January 1997 | £ ic 1000/200 21/08/96 £ sr [email protected]=800 (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: unit 8 beaumont works hedley road st. Albans hertfordshire AL1 5JN (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
19 October 1996 | Auditor's resignation (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
29 August 1996 | Auditor's resignation (1 page) |
29 August 1996 | Resolutions
|
4 January 1996 | Full accounts made up to 31 May 1995 (10 pages) |
4 January 1996 | Return made up to 17/12/95; no change of members
|