Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Secretary Name | Mr Michael Samuel Rosenberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1993(3 years after company formation) |
Appointment Duration | 17 years, 1 month (closed 09 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Director Name | Anton John Godfrey Bilton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 46 Cadogan Place London SW1X 9RU |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
9 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2009 | Liquidators statement of receipts and payments to 27 April 2001 (5 pages) |
9 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 November 2009 | Liquidators' statement of receipts and payments to 27 April 2001 (5 pages) |
9 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Liquidators' statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators' statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
5 October 1999 | Appointment of a voluntary liquidator (1 page) |
5 October 1999 | Appointment of a voluntary liquidator (1 page) |
5 October 1999 | Court order allowing vol liquidator to resign (1 page) |
5 October 1999 | Court order allowing vol liquidator to resign (1 page) |
5 October 1999 | C/O re change of liq (3 pages) |
5 October 1999 | C/O re change of liq (3 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators' statement of receipts and payments (5 pages) |
30 October 1997 | Liquidators statement of receipts and payments (5 pages) |
30 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
19 September 1996 | Appointment of a voluntary liquidator (1 page) |
19 September 1996 | Resolutions
|
19 September 1996 | Appointment of a voluntary liquidator (1 page) |
19 September 1996 | Declaration of solvency (3 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Declaration of solvency (3 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |