Radlett
Hertfordshire
WD7 8HZ
Director Name | Michael Wright |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 15 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Secretary Name | Mary Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 15 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | Mr Andrew Stephen White |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 1995) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 126 Mill Lane Hurst Green Oxted Surrey RH8 9DD |
Director Name | Andrew Norman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1995) |
Role | Project Manager |
Correspondence Address | Pinewinds House Buxton Road, Chinley High Peak Derbyshire SK23 6DR |
Registered Address | 2 Upper Station Road Radlett Hertfordshire WD7 8BX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2000 | Application for striking-off (1 page) |
11 October 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 March 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Return made up to 08/11/99; full list of members (6 pages) |
14 May 1999 | Company name changed the wright project management co mpany LIMITED\certificate issued on 17/05/99 (2 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 November 1997 | Return made up to 08/11/97; no change of members (4 pages) |
12 November 1996 | Return made up to 08/11/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 November 1995 | Return made up to 08/11/95; no change of members
|
10 April 1995 | Director resigned (2 pages) |