Barrack Hill
Weedon
Northamptonshire
NN7 4QD
Director Name | Hilary Moher |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Magpie House Weedon Northampton |
Secretary Name | Mrs Hilary Maher |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 02 November 1993(6 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magpie House Weedon Northampton Northamptonshire NN7 4QD |
Secretary Name | Christopher Maurice Hopkins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 26 Barleycroft Furzton Milton Keynes Buckinghamshire MK4 1BZ |
Registered Address | 9 High Street Elstree Hertfordshire WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 January 1996 | Dissolved (1 page) |
---|---|
5 October 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
9 May 1995 | Receiver's abstract of receipts and payments (4 pages) |
3 May 1995 | Liquidators statement of receipts and payments (6 pages) |
25 April 1995 | Receiver's abstract of receipts and payments (4 pages) |
7 July 1994 | Administrative Receiver's report (3 pages) |
19 April 1994 | Statement of affairs (8 pages) |