Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SD
Director Name | Mr Raymond Albert Neale |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 February 2000) |
Role | Printing & Allied Trades Manager |
Country of Residence | England |
Correspondence Address | 114 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire AL2 3XD |
Secretary Name | Mr Norman Dennis Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenwood Cottage Harthall Lane Pimlico Hemel Hempstead Hertfordshire HP3 8SD |
Director Name | Graham King |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 February 2000) |
Role | Printers |
Correspondence Address | 5 Tudor Manor Gardens Watford WD2 7PP |
Director Name | Thomas McGrath |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 February 2000) |
Role | Printers |
Correspondence Address | 38 Linden Close Moulsham Lodge Chelmsford Essex CM2 9JH |
Director Name | Mr Edward Michael Moore |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 1996) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 30 Sycamore Close Garston Watford Hertfordshire WD2 6DF |
Registered Address | Unit Q3 Penfold Works Imperial Way Watford WD2 4YY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 153-155 london road hemel hempstead hertfordshirte HP3 9SQ (1 page) |
4 February 1999 | Auditor's resignation (4 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: woodford house woodford road watford hertfordshire (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members
|
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |