Potters Bar
Hertfordshire
EN6 5JT
Director Name | Paul Damian McCarthy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 03 July 2007) |
Role | Co Director |
Correspondence Address | 19 Homefield Road Sudbury Wembley Middlesex HA0 2NL |
Director Name | Bernadette Marie Thorpe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1996(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 22 Bateman Road Croxley Green Hertfordshire WD3 3BL |
Secretary Name | Patrick Joseph McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 67 Inkerman Drive Hazlemere High Wycombe Buckinghamshire HP15 7JJ |
Director Name | Michael James Biles |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 July 2007) |
Role | Chartered Accountant |
Correspondence Address | The Alamo 5 Yarrowside Little Chalfont Buckinghamshire HP7 9QL |
Director Name | Robin Gray |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Badgers 1 Smithbrook Gate Cranleigh Surrey GU6 8HS |
Director Name | Leon Levy |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 February 1998) |
Role | Co Director |
Correspondence Address | 47a Trent Gardens London N14 4QB |
Director Name | Mr Gerard Paul McCarthy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1997) |
Role | Teacher |
Correspondence Address | 38 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | Mr David Anthony Weatherly |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1997) |
Role | Consultant |
Correspondence Address | Briarswood Lucks Lane Howe Street Great Waltham Essex CM3 1BP |
Secretary Name | Leon Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 47a Trent Gardens London N14 4QB |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £603,027 |
Net Worth | £972,136 |
Cash | £600 |
Current Liabilities | £1,550,307 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2006 | Receiver's abstract of receipts and payments (4 pages) |
8 November 2006 | Receiver ceasing to act (1 page) |
6 July 2006 | Receiver's abstract of receipts and payments (4 pages) |
28 June 2005 | Receiver's abstract of receipts and payments (6 pages) |
20 July 2004 | Receiver's abstract of receipts and payments (4 pages) |
20 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 February 2003 | Receiver ceasing to act (1 page) |
24 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
3 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 November 1999 | Statement of Affairs in administrative receivership following report to creditors (23 pages) |
17 November 1999 | Administrative Receiver's report (12 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: unit 2 victoria industrial estate victoria road london W3 6UU (1 page) |
21 June 1999 | Appointment of receiver/manager (1 page) |
8 June 1999 | Accounts for a medium company made up to 31 July 1998 (19 pages) |
28 May 1999 | Resolutions
|
19 March 1999 | Resolutions
|
31 December 1998 | Return made up to 13/12/98; full list of members
|
12 May 1998 | New director appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | Full accounts made up to 31 July 1997 (24 pages) |
28 January 1998 | Particulars of mortgage/charge (5 pages) |
9 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 13/12/96; no change of members (7 pages) |
14 November 1996 | Full accounts made up to 31 July 1996 (21 pages) |
29 October 1996 | New director appointed (2 pages) |
12 January 1996 | Return made up to 13/12/95; full list of members
|
23 November 1995 | Full accounts made up to 31 July 1995 (22 pages) |