Redhill
Surrey
RH1 6AG
Director Name | Mr Evan Glyn Hughes |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1991(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glynderi Batchworth Lane Northwood Herts HA6 3HE |
Director Name | James Lewis Ashhurst Majendie |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1991(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 February 2005) |
Role | Engineer |
Correspondence Address | 70 Salcott Road London SW11 6DF |
Director Name | Anthony Joseph Odone |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1991(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 February 2005) |
Role | Engineer |
Correspondence Address | Parkview 2 Clyde Lane Ballsbridge Dublin Eire |
Secretary Name | Mr Evan Glyn Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1991(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glynderi Batchworth Lane Northwood Herts HA6 3HE |
Registered Address | Glynderi Batchworth Lane Northwood Middlesex HA6 3HE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2004 | Application for striking-off (1 page) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (9 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: langwood house 63/81 high street rickmansworth herts WD3 ieq (1 page) |
12 June 2003 | Return made up to 29/05/03; full list of members (10 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (9 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (8 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 June 1998 | Return made up to 29/05/98; no change of members
|
29 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 July 1996 | Return made up to 29/05/96; full list of members
|
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 June 1995 | Return made up to 29/05/95; no change of members
|