Tring
Hertfordshire
HP23 4EU
Director Name | Mr Dennis Adam |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 23 November 2004) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 24 Buckingham Close Enfield Middlesex EN1 3JG |
Director Name | Stephen Richard Gould |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 23 November 2004) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Cape Nor 7 North Road Berkhamsted Hertfordshire HP4 3DU |
Secretary Name | Sandra Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1995(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | Cape-Nor 7 North Road Berkhamsted Hertfordshire HP4 3DU |
Director Name | Mr Jeremy John Bloomfield |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 1995) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallories Pound Lane Stanton St John Oxon OX33 1HF |
Secretary Name | Mr Jeremy John Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallories Pound Lane Stanton St John Oxon OX33 1HF |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,965,570 |
Gross Profit | £1,245,120 |
Net Worth | £514,745 |
Cash | £457,456 |
Current Liabilities | £1,404,798 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2004 | Receiver ceasing to act (1 page) |
26 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 May 2003 | Receiver ceasing to act (1 page) |
17 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
16 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
19 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 November 1996 | Administrative Receiver's report (8 pages) |
5 November 1996 | Stat of affairs - 3.2 (13 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: avica house 346 high street berkhamstead hertfordshire HP4 1HT (1 page) |
19 August 1996 | Appointment of receiver/manager (1 page) |
18 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
18 October 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
20 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 16 berkeley street london W1X 5AE (1 page) |