Hatfield Heath
Bishops Stortford
Hertfordshire
Director Name | Keith Sidney William Mottram |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | Mayflower Bungalow Hatfield Heath Bishops Stortford Hertfordshire CM22 7EA |
Director Name | Mark Rodway |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 February 1994) |
Role | Electrician |
Correspondence Address | 79a Norman Road Sutton Surrey |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £927,925 |
Gross Profit | £281,255 |
Net Worth | £63,101 |
Cash | £1,510 |
Current Liabilities | £248,991 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
12 September 2003 | Director resigned (1 page) |
---|---|
13 December 2001 | Dissolved (1 page) |
13 September 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
21 June 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2000 | Appointment of a voluntary liquidator (2 pages) |
19 June 2000 | Statement of affairs (22 pages) |
12 June 2000 | Resolutions
|
17 May 2000 | Registered office changed on 17/05/00 from: c/o hills jarrett,gainsborough house,the maltings sawbridge worth herts CM21 9RG (1 page) |
1 February 2000 | Company name changed brookes william LIMITED\certificate issued on 02/02/00 (2 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
13 May 1999 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
7 May 1999 | Return made up to 14/01/99; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 31 January 1998 (11 pages) |
27 May 1998 | Company name changed brookes william maintenance limi ted\certificate issued on 28/05/98 (2 pages) |
14 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 January 1997 (12 pages) |
30 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
3 January 1997 | Full accounts made up to 31 January 1996 (11 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Return made up to 14/01/96; no change of members
|
23 February 1996 | Registered office changed on 23/02/96 from: c/o bird luckin aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
17 January 1996 | Auditor's resignation (1 page) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |