Chiswell Green
St Albans
AL2 3HB
Secretary Name | Martin Leonard Rowlands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 10 Rosemount Crescent Glenrothes Fife KY6 2QQ Scotland |
Director Name | Adam Maurice Emanuel |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 April 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bournehall Avenue Bushey Watford Hertfordshire WD2 3AX |
Director Name | Mr David Emanuel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 April 2004) |
Role | Tyre Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Magnaville Road Bushey Bushy Heath Hertfordshire WD2 1PP |
Director Name | Aviva Amelia Weir |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 April 2004) |
Role | Accounts Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kenmore House 95 Rickmansworth Road Watford WD1 7JD |
Secretary Name | Aviva Amelia Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenmore House 95 Rickmansworth Road Watford WD1 7JD |
Registered Address | Suite 7 Essex House Station Road Upminster Essex RM14 2SJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£187,636 |
Cash | £309 |
Current Liabilities | £603,321 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2008 | Liquidators statement of receipts and payments (5 pages) |
24 January 2007 | Administrator's progress report (9 pages) |
24 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
28 September 2006 | Administrator's progress report (8 pages) |
10 May 2006 | Result of meeting of creditors (9 pages) |
21 April 2006 | Statement of administrator's proposal (19 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: suite 7 essex house station road upminster essex RM14 2SJ (1 page) |
23 February 2006 | Appointment of an administrator (1 page) |
23 September 2005 | Return made up to 19/06/05; full list of members (6 pages) |
27 June 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Particulars of mortgage/charge (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
25 August 2004 | Return made up to 19/06/04; full list of members
|
25 June 2004 | Resolutions
|
25 June 2004 | Ad 29/05/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
25 June 2004 | £ nc 1000/20000 28/05/04 (1 page) |
3 June 2004 | Company name changed jet-tread LIMITED\certificate issued on 03/06/04 (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 69-71 hornsey road london N7 6DG (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
27 June 2003 | Return made up to 19/06/03; full list of members
|
8 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 July 2001 | Return made up to 19/06/01; full list of members (8 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 August 2000 | Return made up to 19/06/00; full list of members (8 pages) |
15 November 1999 | Return made up to 19/06/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 June 1998 | Return made up to 19/06/98; no change of members
|
17 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 July 1996 | Return made up to 19/06/96; full list of members
|
6 July 1995 | Return made up to 19/06/95; no change of members (4 pages) |
20 July 1989 | Incorporation (15 pages) |