Croxley Green
Rickmansworth
Hertfordshire
WD3 3RF
Secretary Name | Richard Paul Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Winton Drive Croxley Green Rickmansworth Hertfordshire WD3 3RF |
Director Name | Alan Dennis Clark |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Physicist |
Correspondence Address | Stumpsweg 10 Neunkirchen 53819 Germany |
Director Name | Brian Edward Dollin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 November 2001) |
Role | Optical Engineer |
Correspondence Address | Cairnlee 235 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QX |
Secretary Name | Mrs Jacqueline Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 102 Woodside Road Amersham Buckinghamshire HP6 6NL |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £950,785 |
Gross Profit | £521,572 |
Net Worth | £414,304 |
Cash | £148,083 |
Current Liabilities | £225,645 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 April 2007 | Dissolved (1 page) |
---|---|
15 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2007 | Liquidators statement of receipts and payments (6 pages) |
15 November 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 November 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: rycote place 30- 38 cambridge street aylesbury buckinghamshire HP20 1RS (1 page) |
1 October 2003 | Appointment of a voluntary liquidator (1 page) |
19 September 2003 | Statement of affairs (12 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: saxeway chartridge lane chesham buckinghamshire HP5 2SH (1 page) |
23 May 2003 | Declaration of solvency (3 pages) |
23 May 2003 | Appointment of a voluntary liquidator (1 page) |
23 May 2003 | Resolutions
|
4 December 2002 | Particulars of mortgage/charge (4 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
17 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
5 December 2001 | Director resigned (1 page) |
16 July 2001 | Full accounts made up to 31 October 2000 (13 pages) |
9 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
6 October 2000 | New director appointed (2 pages) |
17 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
5 May 2000 | Return made up to 23/04/00; full list of members
|
22 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
22 May 1999 | Return made up to 23/04/99; full list of members
|
3 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 102 woodside road amersham bucks HP6 6NL (1 page) |
22 June 1998 | Return made up to 23/04/98; no change of members
|
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
10 June 1997 | Return made up to 23/04/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 October 1996 (10 pages) |
19 June 1996 | Full accounts made up to 31 October 1995 (10 pages) |
12 May 1996 | Return made up to 23/04/96; full list of members
|
28 September 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
19 May 1995 | Return made up to 23/04/95; no change of members
|
2 November 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |