Luton
Bedfordshire
LU2 7BW
Director Name | Mrs Janice Bennett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 25 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 269 Old Bedford Road Luton Bedfordshire LU2 7BW |
Secretary Name | Warren David Miskin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1998(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 25 July 2009) |
Role | Company Director |
Correspondence Address | 2 Forest Close Snaresbrook London E11 1PY |
Secretary Name | Mrs Janice Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 269 Old Bedford Road Luton Bedfordshire LU2 7BW |
Director Name | Mr Terence Allen |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Mentmore Crescent Dunstable Bedfordshire LU6 3NN |
Director Name | Warren David Miskin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Forest Close Snaresbrook London E11 1PY |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,240,435 |
Gross Profit | £735,970 |
Net Worth | £160,585 |
Cash | £6,102 |
Current Liabilities | £1,069,945 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 April 2009 | Liquidators statement of receipts and payments to 17 April 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
29 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Notice of Constitution of Liquidation Committee (3 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Statement of affairs (12 pages) |
14 January 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 3 college street st albans herts AL3 4PW (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
25 October 2000 | Amended full accounts made up to 31 March 2000 (17 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Ad 06/12/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
1 April 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
5 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
31 December 1998 | Application for reregistration from private to PLC (1 page) |
31 December 1998 | Re-registration of Memorandum and Articles (10 pages) |
31 December 1998 | Auditor's statement (1 page) |
31 December 1998 | Auditor's report (1 page) |
31 December 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 December 1998 | Balance Sheet (1 page) |
31 December 1998 | Resolutions
|
31 December 1998 | Declaration on reregistration from private to PLC (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Ad 24/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 August 1998 | £ nc 100/250000 24/07/98 (1 page) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
23 January 1991 | Particulars of mortgage/charge (3 pages) |