New York Ny 10021
Foreign
Director Name | William John Hoskin |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1991(3 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Chartered Electrical Engineer |
Correspondence Address | 5 Long Buftlers Harpenden Hertfordshire AL5 1JF |
Director Name | Mr Alan Frederic Ryden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1991(3 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Lime Tree Walk Amersham Buckinghamshire HP7 9HY |
Secretary Name | Mrs Gwendoline Marjorie Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1991(3 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | Oakwood Haynes West End Bedford Bedfordshire |
Registered Address | Nem House 3-5 Rickmansworth Road Watford Herts WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £158,657 |
Gross Profit | -£124,203 |
Net Worth | -£507,768 |
Current Liabilities | £1,031,934 |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 December 2001 | Dissolved (1 page) |
---|---|
27 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2001 | Sec of state's release of liq (1 page) |
12 September 2001 | O/C replacement of liquidator (13 pages) |
12 September 2001 | Appointment of a voluntary liquidator (1 page) |
12 September 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 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) |
13 October 2000 | Liquidators statement of receipts and payments (8 pages) |
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (8 pages) |
12 April 1999 | Liquidators statement of receipts and payments (5 pages) |
14 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Sec.of state's release of liq. (1 page) |
20 May 1998 | O/C-removal of liquidator (43 pages) |
20 May 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 May 1998 | Appointment of a voluntary liquidator (2 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (4 pages) |
17 October 1995 | Liquidators statement of receipts and payments (10 pages) |
5 May 1995 | Liquidators statement of receipts and payments (10 pages) |