Bricket Wood
St Albans
Hertfordshire
AL2 3PZ
Secretary Name | Mr James McNeill |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1992(3 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Holt Pound House Holt Pound Farnham Surrey GU10 4JY |
Director Name | Mr Russell Ian Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1995(5 years, 8 months after company formation) |
Appointment Duration | 29 years |
Role | Banker |
Correspondence Address | 82 Warren Road Leigh On Sea Essex SS9 3TS |
Director Name | Mr Adrian Clive Brown |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 1995) |
Role | Banker |
Correspondence Address | 17 Longmeadow Drive Ickleford Hitchin Hertfordshire SG5 3TJ |
Director Name | Mr Andrew James Alexander Grey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | Littlethorpe Furze Hill Kingswood Surrey KT20 6EP |
Director Name | Ulrich Hans Hermann Zierke |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 August 1992(3 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 October 1992) |
Role | Banker |
Correspondence Address | Flat 19 Wynnstay Gardens London W8 6UP |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,016 |
Cash | £497,771 |
Current Liabilities | £30,267 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 April 2002 | Dissolved (1 page) |
---|---|
22 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | O/C replacement of liquidator (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 33/36 gracechurch street london EC3V 0AX (1 page) |
8 November 1999 | Appointment of a voluntary liquidator (1 page) |
8 November 1999 | Declaration of solvency (3 pages) |
8 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
12 February 1999 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 October 1998 | Auditor's resignation (2 pages) |
1 September 1998 | Return made up to 03/08/98; no change of members (5 pages) |
1 September 1997 | Return made up to 03/08/97; no change of members (5 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 September 1996 | Return made up to 03/08/96; full list of members (7 pages) |
29 August 1995 | Return made up to 03/08/95; no change of members (6 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |