Croxley Green
Rickmansworth
Hertfordshire
WD3 3LT
Secretary Name | Marcela Frantiska Cowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1991(3 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | 71 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LT |
Director Name | Kim Robinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Engineer |
Correspondence Address | 45 Greenlands Leighton Buzzard Bedfordshire LU7 8UJ |
Director Name | John Andrew Duncan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 1995) |
Role | Engineer |
Correspondence Address | 4 Lappetts Lane South Heath Great Missenden Buckinghamshire HP16 0RA |
Registered Address | Alton House 66 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,890 |
Gross Profit | £18,016 |
Net Worth | £10,000 |
Cash | £9,585 |
Current Liabilities | £707 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2001 | Application for striking-off (1 page) |
15 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
7 July 2000 | Return made up to 08/06/00; full list of members (5 pages) |
12 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
30 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 June 1998 | Return made up to 08/06/98; no change of members
|
4 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: alton house 66 high street northwood HA6 1BL (1 page) |
21 June 1996 | Return made up to 08/06/96; no change of members
|
14 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
25 April 1996 | Director resigned (1 page) |
21 July 1995 | Director resigned (2 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |