Lower Luton Road Wheathampstead
St Albans
Hertfordshire
AL9 8HQ
Director Name | Mr Michael James Halligan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 13 years (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 12 Rothampstead Court Rothampstead Avenue Harpenden Hertfordshire |
Director Name | Barry Clive Neaves |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | 25 Collyweston Road Northampton Northamptonshire NN3 5ET |
Secretary Name | Barry Clive Neaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | 25 Collyweston Road Northampton Northamptonshire NN3 5ET |
Secretary Name | Peter Barry Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 1998) |
Role | Secretary |
Correspondence Address | 30 Ridge Avenue Harpenden Hertfordshire AL5 3LT |
Secretary Name | Simon Philip Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ash Green Great Chesterford Saffron Walden Essex CB10 1QR |
Registered Address | Grant Thornton House, 22 Melton Street, London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,379,452 |
Gross Profit | £488,604 |
Net Worth | £599,062 |
Current Liabilities | £745,856 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
15 December 2003 | Notice of discharge of Administration Order (4 pages) |
15 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
14 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
12 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
17 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
7 December 2001 | Notice of variation of an Administration Order (4 pages) |
30 October 2001 | Administrator's abstract of receipts and payments (5 pages) |
25 April 2001 | Administrator's abstract of receipts and payments (5 pages) |
1 November 2000 | Secretary resigned (1 page) |
25 October 2000 | Administrator's abstract of receipts and payments (5 pages) |
10 October 2000 | Notice of variation of an Administration Order (4 pages) |
16 June 2000 | Notice of result of meeting of creditors (3 pages) |
31 May 2000 | 2.6 and 2.7 administator ipo (4 pages) |
31 May 2000 | O/C administrator ipo (1 page) |
12 May 2000 | Statement of administrator's proposal (14 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: swift house batford mill lower luton road harpenden, herts AL5 5BZ (1 page) |
15 March 2000 | Administration Order (4 pages) |
15 March 2000 | Notice of Administration Order (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Return made up to 19/11/99; full list of members (6 pages) |
18 February 2000 | New secretary appointed (2 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (12 pages) |
4 January 1999 | Return made up to 19/11/98; no change of members (4 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Accounts made up to 31 March 1997 (11 pages) |
19 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (12 pages) |
22 January 1997 | Return made up to 19/11/96; full list of members
|
6 November 1996 | Auditor's resignation (1 page) |
9 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
22 December 1995 | Particulars of mortgage/charge (14 pages) |
2 May 1995 | Accounts made up to 31 March 1994 (10 pages) |