Hoddesdon
Hertfordshire
EN11 9EY
Secretary Name | Thomas James Hazelden |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2002(11 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 4 St Marys Close Bottesford Nottingham NG13 0DR |
Director Name | Esme Eileen Dale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 35 Lower Road Great Amwell Ware Hertfordshire SG12 9SZ |
Director Name | Steven John Dale |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 35 Lower Road Great Amwell Ware Hertfordshire SG12 9SZ |
Secretary Name | Steven John Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 35 Lower Road Great Amwell Ware Hertfordshire SG12 9SZ |
Director Name | Mr Peter Roy Gaskell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 11 Thunder Court Milton Road Ware Hertfordshire SG12 0PT |
Director Name | Thomas James Hazelden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 November 2002) |
Role | Tour Operator |
Correspondence Address | 4 St Marys Close Bottesford Nottingham NG13 0DR |
Secretary Name | Mr Peter Roy Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 5 11 Thunder Court Milton Road Ware Hertfordshire SG12 0PT |
Secretary Name | Mr Arnold Philip Granat |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1993(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 November 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 214 Ware Road Hoddesdon Hertfordshire EN11 9EY |
Registered Address | 1 Great Cumberland Place London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £58,914 |
Cash | £364,213 |
Current Liabilities | £494,456 |
Latest Accounts | 5 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 October |
27 December 2004 | Dissolved (1 page) |
---|---|
27 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Appointment of a voluntary liquidator (1 page) |
29 July 2003 | Statement of affairs (8 pages) |
29 July 2003 | Resolutions
|
18 July 2003 | Registered office changed on 18/07/03 from: 50 east street grantham lincolnshire NG31 6QJ (1 page) |
30 June 2003 | Director resigned (2 pages) |
30 June 2003 | Secretary resigned (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
8 July 2002 | Accounts for a small company made up to 5 October 2001 (6 pages) |
22 March 2002 | Return made up to 07/01/02; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 5 October 2000 (6 pages) |
8 March 2001 | Return made up to 07/01/01; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 5 October 1999 (6 pages) |
22 June 1999 | Accounts for a small company made up to 5 October 1998 (6 pages) |
22 January 1999 | Return made up to 07/01/99; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 5 October 1997 (6 pages) |
14 July 1998 | Return made up to 07/01/98; no change of members (4 pages) |
4 December 1997 | Return made up to 07/01/97; full list of members
|
10 July 1997 | Accounts for a small company made up to 5 October 1996 (6 pages) |
30 May 1996 | Accounts for a small company made up to 5 October 1995 (7 pages) |
26 May 1996 | Return made up to 07/01/96; no change of members
|
7 June 1995 | Registered office changed on 07/06/95 from: 3A welby street grantham lincolnshire NG31 6DY (1 page) |
27 April 1995 | Accounts for a small company made up to 5 October 1994 (7 pages) |
24 March 1993 | Ad 01/07/92--------- £ si 19980@1=19980 £ ic 20/20000 (2 pages) |
25 August 1992 | Return made up to 07/01/92; full list of members
|
14 July 1992 | Ad 06/04/92--------- £ si 18@1=18 £ ic 2/20 (2 pages) |