Hoddesdon
Hertfordshire
EN11 0HL
Director Name | Mr Arnold Philip Granat |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 August 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 November 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 214 Ware Road Hoddesdon Hertfordshire EN11 9EY |
Secretary Name | Mr Arnold Philip Granat |
---|---|
Nationality | English |
Status | Closed |
Appointed | 27 August 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 November 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 214 Ware Road Hoddesdon Hertfordshire EN11 9EY |
Director Name | Esme Eileen Dale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 35 Lower Road Great Amwell Ware Hertfordshire SG12 9SZ |
Director Name | Steven John Dale |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 35 Lower Road Great Amwell Ware Hertfordshire SG12 9SZ |
Secretary Name | Steven John Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 35 Lower Road Great Amwell Ware Hertfordshire SG12 9SZ |
Registered Address | 70a High Street Hoddesdon Hertfordshire EN11 8UP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 31 star street ware hertfordshire SG12 7AA (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | Company name changed golden dream holidays LIMITED\certificate issued on 18/08/97 (2 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
6 November 1996 | Return made up to 31/08/96; no change of members (5 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
25 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |