Broxbourne
Hertfordshire
EN10 7AA
Director Name | Julia Jayne Daly |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 July 1997) |
Role | Executive |
Correspondence Address | Lansdowne Barn Salisbury Hall Ridge Hertfordshire AL2 1BU |
Secretary Name | Julia Jayne Daly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | Lansdowne Barn Salisbury Hall Ridge Hertfordshire AL2 1BU |
Director Name | Mrs Joyce Matthews Grant |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 104 Old Park Ridings Winchmore Hill London N21 2EP |
Registered Address | Refuge House 9-10 Riverfront Enfield Middx EN1 3SZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
13 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 December 1995 | Return made up to 30/11/95; full list of members (14 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |