Great Amwell
Ware
Hertfordshire
SG12 9RU
Director Name | Janet Ann Stevens |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Madgeways Close Great Amwell Ware Hertfordshire SG12 9RU |
Secretary Name | Janet Ann Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1997(10 years, 10 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Correspondence Address | 11 Madgeways Close Great Amwell Ware Hertfordshire SG12 9RU |
Secretary Name | Kathleen Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | 6 Elmswood Chigwell Essex IG7 5JQ |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 June 2002 | Dissolved (1 page) |
---|---|
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
8 January 2001 | O/C - replacement of liquidator (16 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 63 church hill road east barnet hertfordshire EN4 8SY (1 page) |
6 November 1998 | Statement of affairs (7 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Appointment of a voluntary liquidator (2 pages) |
2 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
14 May 1997 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: unit 7 the high cross centre fountayne road tottenham london N15 4QN (1 page) |
23 April 1997 | Full accounts made up to 31 October 1996 (10 pages) |
12 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
19 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
19 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |