Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary Name | Philip John Lampshire |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(16 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 57 Maldon Road Danbury Chelmsford Essex CM3 4QL |
Director Name | Alexander Johnston Brown |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Mr Peter Anthony Davis |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Arthur Road Wimbledon London SW19 7DN |
Secretary Name | Alexander Johnston Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Mr James William Stuart MacDonald |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Harlequin House Ickleton Saffron Walden Essex CB10 1SS |
Secretary Name | Lynn Maria Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(10 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School The Causeway West Wratting Cambridgeshire CB21 5NA |
Director Name | Antony Graham Weller |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Watermeadow Smugglers Lane Bosham Chichester West Sussex PO18 8QW |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 4 Linnet Close Bushey Hertfordshire WD23 1AX |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £341,920 |
Current Liabilities | £1,009,177 |
Latest Accounts | 31 December 2002 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page) |
4 February 2004 | Resolutions
|
4 February 2004 | Declaration of solvency (3 pages) |
4 February 2004 | Appointment of a voluntary liquidator (1 page) |
7 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members
|
16 January 2003 | New secretary appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 164 bishopsgate london EC2M 4NY (1 page) |
27 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
20 December 2001 | Secretary's particulars changed (1 page) |
10 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members
|
21 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 April 1999 | Return made up to 26/02/99; full list of members (7 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: cutler house 3B devonshire square london EC2M 4YA (1 page) |
15 February 1999 | Auditor's resignation (1 page) |
15 February 1999 | Auditor's resignation (1 page) |
22 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
20 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 July 1997 | Return made up to 26/02/97; full list of members (8 pages) |
2 July 1997 | Location of register of members (1 page) |
27 February 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
9 December 1996 | Company name changed sturge investments LIMITED\certificate issued on 10/12/96 (2 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 April 1996 | Return made up to 26/02/96; full list of members (11 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 9 devonshire square london EC2M 4YL (1 page) |
30 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |
17 March 1995 | Return made up to 26/02/95; full list of members (12 pages) |