Garston
Watford
Hertfordshire
WD2 6PW
Director Name | Mark Wilson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1994(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Gammons Lane Watford Hertfordshire WD24 5JD |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1995(5 years, 2 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Thomas Randall Boddy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | Shothanger Sheethanger Lane,Felden Hemel Hempstead HP3 0BG |
Director Name | Alan James Yates |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 47 Balmoral Road Stourbridge West Midlands DY8 5JB |
Secretary Name | Alison M Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | Shothanger Sheethanger Lane,Felden Hemel Hempstead HP3 0BG |
Director Name | Mr Eric Bucknall |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | Holly House Spencers Lane Berkswell Coventry West Midlands CV7 7BZ |
Secretary Name | Alan James Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 47 Balmoral Road Stourbridge West Midlands DY8 5JB |
Secretary Name | Andrew David George Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 5 Cow Lane Garston Watford Hertfordshire WD2 6PW |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 April 1999 | Dissolved (1 page) |
---|---|
28 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 1998 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Liquidators statement of receipts and payments (5 pages) |
21 May 1997 | Liquidators statement of receipts and payments (5 pages) |
9 November 1995 | Appointment of a voluntary liquidator (2 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Statement of affairs (14 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |