Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HE
Director Name | Maureen Bridget Garratt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(19 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Hempstead Road Bovingdon Hemel Hempstead Hertfordshire HP3 0HE |
Secretary Name | Ronald George Garratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2005(19 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Hempstead Road Bovingdon Hemel Hempstead Hertfordshire HP3 0HE |
Director Name | Alan Charles Kirby |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 May 2005) |
Role | Company Director |
Correspondence Address | 20 Chiltern Close Bushey Watford Hertfordshire WD2 3PZ |
Director Name | Terence William Wall |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 204a Park St Lane Park Street St Albans Hertfordshire AL2 2AQ |
Secretary Name | Terence William Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 204a Park St Lane Park Street St Albans Hertfordshire AL2 2AQ |
Secretary Name | Alan Charles Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 May 2005) |
Role | Company Director |
Correspondence Address | 20 Chiltern Close Bushey Watford Hertfordshire WD2 3PZ |
Registered Address | C/O Singla & Co 12 Devereux Court Strand London WC2R 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £618,725 |
Gross Profit | £248,557 |
Net Worth | £1,659 |
Cash | £61 |
Current Liabilities | £209,482 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | Liquidators statement of receipts and payments (5 pages) |
12 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2007 | Appointment of a voluntary liquidator (1 page) |
23 March 2007 | Resolutions
|
8 March 2007 | Statement of affairs (5 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 34 arlington road camden london NW1 7HU (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | Return made up to 31/12/04; full list of members
|
14 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 30 September 1994 (10 pages) |
26 July 1985 | Incorporation (17 pages) |