Woolmer Green
Knebworth
Hertfordshire
SG3 6JN
Director Name | Mr Ronald Stanley Ruddle |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 December 2000) |
Role | Surfacing Contractor |
Correspondence Address | 15 Baas Hill Close Broxbourne Herts EN10 7EU |
Director Name | Mr Ronald Victor Ruddle |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 December 2000) |
Role | Contracts Manager |
Correspondence Address | Rowney Bois High Wych Sawbridgeworth Herts CM21 0HH |
Director Name | John Woolf |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 December 2000) |
Role | Road Surfacing Contractor |
Correspondence Address | 112 Pitfold Road London SE12 9HY |
Secretary Name | Charles Edward Bowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 85 Cowper Road Rainham Essex RM13 9TT |
Director Name | William Raymond Mason |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1991) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Ruins Barn Road Tunstall Sittingbourne Kent ME10 4HS |
Director Name | Michael John Revell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1991) |
Role | Executive |
Correspondence Address | 57 Willersley Avenue Sidcup Kent DA15 9EJ |
Registered Address | Rye House Rye Road Hoddesdon Herts EN11 0EG |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
30 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
30 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
21 March 2000 | Receiver ceasing to act (1 page) |
20 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
20 May 1993 | Administrative Receiver's report (9 pages) |