Long Bennington
Newark
Notts
NG23 5EH
Director Name | Mr Nigel Lawrence Gold |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1989(same day as company formation) |
Role | Lawcosts Draftsman/Consultant |
Correspondence Address | 23 Parkway Whetstone London N20 0XS |
Director Name | Mrs Julia Lesley Bishop |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(2 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 21 January 2003) |
Role | Business Administrator |
Correspondence Address | Bennington House Long Bennington Newark Notts NG23 5EH |
Director Name | Mrs Angela Bernice Gold |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(2 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | 23 Parkway Whetstone London N20 0XS |
Secretary Name | Mr Nigel Lawrence Gold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(2 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | 23 Parkway Whetstone London N20 0XS |
Registered Address | 2 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,588 |
Cash | £59 |
Current Liabilities | £4,964 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: bennington house long bennington nr. Newark notts. NG23 5EH (1 page) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 1999 (4 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 1998 (4 pages) |
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 March 1999 | Full accounts made up to 30 June 1997 (8 pages) |
30 March 1999 | Full accounts made up to 30 June 1996 (9 pages) |
12 October 1998 | Return made up to 05/06/98; no change of members (4 pages) |
10 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 March 1998 | Return made up to 05/06/97; full list of members (6 pages) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1997 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 November 1996 | Return made up to 05/06/95; no change of members (3 pages) |
25 October 1996 | Return made up to 05/06/96; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |