Hitchin
Hertfordshire
SG4 7NH
Secretary Name | Jacqueline Bernice Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | Lavender Way Millfield Lane St Ippolyts Hitchin Hertfordshire SG4 7NH |
Director Name | Christopher Brian Fox |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1992) |
Role | Accountant |
Correspondence Address | 111 Camp Road St Albans Hertfordshire AL1 5HL |
Director Name | Mr Garrie Harrington |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 June 1992) |
Role | Accountant |
Correspondence Address | 8 Bellevue Road London W13 8DE |
Director Name | Mr Andrew Richard Turton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 June 1992) |
Role | Accountant |
Correspondence Address | 77 Sydney Road West Ealing London W13 9EZ |
Secretary Name | Garrie Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 8 Bellevue Road London W13 8DE |
Director Name | Jane Elizabeth Frith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 September 1992) |
Role | Clerk |
Correspondence Address | 111 Camp Road St Albans Hertfordshire AL1 5HL |
Director Name | Jane Elizabeth Frith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1994) |
Role | Clerk |
Correspondence Address | 111 Camp Road St Albans Hertfordshire AL1 5HL |
Secretary Name | Christopher Brian Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1995) |
Role | Accountant |
Correspondence Address | 111 Camp Road St Albans Hertfordshire AL1 5HL |
Registered Address | 12 Stuart Road East Barnet Herts EN4 8XG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 March 1999 | Full accounts made up to 30 September 1997 (17 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Return made up to 05/09/97; no change of members
|
10 September 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (7 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
23 January 1997 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
11 October 1996 | Return made up to 05/09/96; full list of members
|
11 October 1996 | New director appointed (2 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 November 1995 | Return made up to 05/09/95; no change of members (4 pages) |
31 January 1995 | Full accounts made up to 31 March 1994 (7 pages) |
10 October 1994 | Return made up to 05/09/94; full list of members (5 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (8 pages) |
2 November 1993 | Return made up to 05/09/93; full list of members
|
11 October 1993 | Director resigned (2 pages) |
29 April 1993 | Full accounts made up to 31 March 1992 (1 page) |
23 November 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 May 1992 | Return made up to 05/09/91; full list of members (7 pages) |
22 May 1992 | Full accounts made up to 31 March 1991 (1 page) |
5 September 1989 | Incorporation (15 pages) |