St Albans
Hertfordshire
AL1 1TE
Director Name | Laurence Joseph Milton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 September 2000) |
Role | Managing Director |
Correspondence Address | 133 Green Lane Edgware Middlesex HA8 8EL |
Secretary Name | Trevor Leonard Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 11 Belmont Road Bushey Hertfordshire WD23 2JS |
Director Name | Mr Simon Paul Crompton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 September 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Manor Cottage The Green Hulcott Aylesbury Buckinghamshire HP22 5AX |
Director Name | Trevor Leonard Henwood |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 September 2000) |
Role | Accountant |
Correspondence Address | 11 Belmont Road Bushey Hertfordshire WD23 2JS |
Secretary Name | Michelle Ann Valentina Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 5 Bell Close Cublington Leighton Buzzard Bedfordshire LU7 0LH |
Secretary Name | Paul Robin Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2002) |
Role | Manager |
Correspondence Address | Meadowside Langleybury Fields Kings Langley Hertfordshire WD4 8RW |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2005) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£32,791 |
Cash | £11,255 |
Current Liabilities | £94,400 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2005 | Secretary resigned (1 page) |
29 April 2004 | Return made up to 27/12/03; full list of members (5 pages) |
27 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Company name changed kid glove LIMITED\certificate issued on 13/08/03 (2 pages) |
8 March 2003 | Return made up to 27/12/02; full list of members (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 March 2003 | Ad 09/07/01--------- £ si 30000@1 (2 pages) |
4 March 2003 | Nc inc already adjusted 09/07/01 (1 page) |
4 March 2003 | Return made up to 27/12/01; full list of members; amend (5 pages) |
4 March 2003 | Ad 20/09/01--------- £ si 14290@1 (2 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Ad 27/03/02--------- £ si 6070@1=6070 £ ic 70090/76160 (2 pages) |
4 March 2003 | Ad 02/02/02--------- £ si 5700@1=5700 £ ic 64390/70090 (2 pages) |
4 March 2003 | Ad 24/10/01--------- £ si 20000@1 (2 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 January 2002 | Return made up to 27/12/01; full list of members (5 pages) |
8 November 2001 | Resolutions
|
6 July 2001 | Return made up to 27/12/00; full list of members (5 pages) |
3 May 2001 | New secretary appointed (2 pages) |
16 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 January 2000 | Return made up to 27/12/99; full list of members (8 pages) |
16 June 1999 | Company name changed micl LIMITED\certificate issued on 17/06/99 (2 pages) |
25 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
15 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
22 January 1998 | Return made up to 27/12/97; full list of members
|
22 January 1998 | Director's particulars changed (1 page) |
10 October 1997 | Full accounts made up to 30 April 1997 (7 pages) |
16 June 1997 | Full accounts made up to 30 April 1996 (8 pages) |
23 December 1996 | Return made up to 27/12/96; no change of members
|
15 December 1996 | Director's particulars changed (1 page) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | Secretary's particulars changed (1 page) |
16 April 1996 | Director's particulars changed (1 page) |
28 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
27 February 1996 | New secretary appointed (2 pages) |