Berkhamsted
Hertfordshire
HP4 3NX
Director Name | Patricia Joyce Rayson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Shootersway Park Berkhamsted Hertfordshire HP4 3NX |
Secretary Name | David Denis Rayson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1994(8 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Shootersway Park Berkhamsted Hertfordshire HP4 3NX |
Secretary Name | Patricia Joyce Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 9 Shootersway Park Berkhamsted Hertfordshire HP4 3NX |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £189,534 |
Gross Profit | £17,881 |
Net Worth | -£60,924 |
Current Liabilities | £122,678 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
1 August 2002 | Dissolved (1 page) |
---|---|
1 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Statement of affairs (6 pages) |
25 January 2001 | Appointment of a voluntary liquidator (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | £ nc 100/25000 01/07/98 (2 pages) |
10 November 1998 | Ad 01/07/98--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
24 June 1998 | Return made up to 10/06/98; full list of members (5 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Full accounts made up to 31 July 1996 (8 pages) |
17 February 1997 | Company name changed merrontree (cartons) LIMITED\certificate issued on 18/02/97 (2 pages) |
18 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (7 pages) |
28 June 1995 | Return made up to 10/06/95; full list of members (12 pages) |
12 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |