Watford
Hertfordshire
WD25 9PY
Director Name | Mrs Lesley Suzanne Dennis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Book Keeper |
Correspondence Address | 1 First Avenue Watford Hertfordshire WD2 6PY |
Secretary Name | Mr Barry Bernard Dennis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2001(12 years, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 1 First Avenue Watford Hertfordshire WD25 9PY |
Director Name | Mr John James McKeever |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 06 April 1991) |
Role | Company Director |
Correspondence Address | 11 Burleigh Place Buckingham Buckinghamshire MK18 7BD |
Director Name | Mrs Maureen Elizabeth McKeever |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 06 April 1991) |
Role | Company Director |
Correspondence Address | 14 Tudor Walk Watford Hertfordshire WD2 4PA |
Director Name | Mrs Kay Patricia Musgrave |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2001) |
Role | Cleaner |
Correspondence Address | 24 Tudor Walk Watford Hertfordshire WD2 4PA |
Director Name | Mr Peter Robert Musgrave |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2001) |
Role | Surveyor |
Correspondence Address | 24 Tudor Walk Watford Hertfordshire WD2 4PA |
Secretary Name | Mr Peter Robert Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 24 Tudor Walk Watford Hertfordshire WD2 4PA |
Director Name | Mr Patrick Paul Carew |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 July 2002) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | 20 Sherwood Road Coulsdon Surrey CR5 3DG |
Registered Address | Sinclair Silverman Roman House 296 Golders Green Road London NW11 9PT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £530,763 |
Gross Profit | £70,241 |
Net Worth | £16,764 |
Cash | £1,826 |
Current Liabilities | £111,938 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 February 2007 | Dissolved (1 page) |
---|---|
2 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Director resigned (1 page) |
23 July 2002 | Appointment of a voluntary liquidator (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | Statement of affairs (9 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: 1 first avenue garston hertfordshire WD25 9PY (1 page) |
17 May 2002 | Return made up to 05/04/02; full list of members
|
25 June 2001 | Return made up to 05/04/01; full list of members
|
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 24 tudor walk watford hertfordshire WD2 4PA (1 page) |
7 June 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
11 December 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 April 2000 | Return made up to 05/04/00; full list of members (8 pages) |
11 February 2000 | Return made up to 05/04/99; full list of members
|
11 February 2000 | New director appointed (2 pages) |
19 November 1999 | Director's particulars changed (2 pages) |
30 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
16 July 1998 | Full accounts made up to 31 March 1997 (14 pages) |
7 July 1998 | Return made up to 05/04/98; no change of members (4 pages) |
17 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
5 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
5 April 1995 | Registered office changed on 05/04/95 from: 14 tudor walk watford herts WD2 4PA (1 page) |