Knebworth
Hertfordshire
SG3 6AA
Director Name | Mrs Dawn Gallafent |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1994(5 years after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10a Swangleys Lane Knebworth Hertfordshire SG3 6AA |
Secretary Name | Mr Arthur Charles Gallafent |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1994(5 years after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Road Haulage |
Country of Residence | England |
Correspondence Address | 10a Swangleys Lane Knebworth Hertfordshire SG3 6AA |
Director Name | Mrs Dawn Gallafent |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 27 June 1994) |
Role | Secretary |
Correspondence Address | 3 Kindersley Close Welwyn Hertfordshire AL6 9RN |
Director Name | Mr Michael Wright |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 March 1996) |
Role | Operations Director |
Correspondence Address | 5 Grove Lea Hatfield Hertfordshire AL10 8LA |
Secretary Name | Mrs Dawn Gallafent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 3 Kindersley Close Welwyn Hertfordshire AL6 9RN |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,422 |
Current Liabilities | £426,815 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
3 February 2005 | Dissolved (1 page) |
---|---|
3 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Amended form 4.68 to 29/05/03 (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB (1 page) |
10 June 2002 | Resolutions
|
10 June 2002 | Appointment of a voluntary liquidator (1 page) |
10 June 2002 | Statement of affairs (8 pages) |
25 June 2001 | Return made up to 05/06/01; full list of members
|
6 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
20 January 2000 | Return made up to 05/06/99; full list of members (6 pages) |
4 January 2000 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: unit x 38 ware road hertford SG13 7HH (1 page) |
10 November 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 May 1999 | Return made up to 05/06/98; no change of members (4 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: great braitch lane hatfield herts AL10 9JZ (1 page) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 October 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 July 1997 | Return made up to 05/06/97; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 July 1996 | Company name changed beechlyne LIMITED\certificate issued on 12/07/96 (3 pages) |
14 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: 3, kindersley close, danesbury, old welwyn, herts, AL6 9RN. (1 page) |
2 April 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director's particulars changed (2 pages) |
7 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
7 August 1995 | New director appointed (2 pages) |
23 June 1992 | Particulars of mortgage/charge (3 pages) |