Wheathampstead
St Albans
Hertfordshire
AL4 8LX
Director Name | Mr Brendan Stephen Connolly |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 July 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Covertside Kings Mill Lane South Nutfield Redhill Surrey RH1 5JX |
Secretary Name | Mr Brendan Stephen Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 July 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Covertside Kings Mill Lane South Nutfield Redhill Surrey RH1 5JX |
Director Name | Norman Lynagh |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 1997) |
Role | Meteorological Consultant |
Correspondence Address | 18 Kings Road Chalfont St Giles Buckinghamshire HP8 4HS |
Secretary Name | Graham Peter Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 26 New England Close Bicknacre Chelmsford Essex CM3 4XA |
Director Name | Anthony Albert Denton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Engineer |
Correspondence Address | May Cottage Hammonds Lane Sandridge St Albans Hertfordshire AL4 9BG |
Secretary Name | Anthony Albert Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Engineer |
Correspondence Address | May Cottage Hammonds Lane Sandridge St Albans Hertfordshire AL4 9BG |
Director Name | John Charles Albert Edge Trickey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 2000) |
Role | Engineer |
Correspondence Address | 6 Gainsborough Court College Road Dulwich London SE21 7LT |
Secretary Name | John Charles Albert Edge Trickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 June 2000) |
Role | Engineer |
Correspondence Address | 6 Gainsborough Court College Road Dulwich London SE21 7LT |
Registered Address | Noble House 131,Aldersgate St London EC1A 4EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£231,106 |
Current Liabilities | £231,106 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2003 | Application for striking-off (1 page) |
22 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
9 July 2001 | Resolutions
|
18 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
13 July 2000 | Resolutions
|
6 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
11 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 September 1998 | Return made up to 01/08/98; no change of members (4 pages) |
23 June 1998 | Auditor's resignation (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Secretary resigned;director resigned (1 page) |
27 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
19 May 1997 | Full accounts made up to 31 December 1995 (9 pages) |
15 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
21 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
2 June 1996 | Full accounts made up to 31 December 1994 (9 pages) |
25 February 1996 | Secretary resigned (1 page) |
22 February 1996 | New secretary appointed;new director appointed (2 pages) |
16 November 1995 | Return made up to 01/08/95; no change of members (4 pages) |