St Albans
Hertfordshire
AL1 4HQ
Director Name | Phillip Anthony Lynch |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1992(1 year after company formation) |
Appointment Duration | 13 years, 9 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | Derwent 11 Downs Valley Hartley Kent DA3 7RA |
Secretary Name | Phillip Anthony Lynch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1992(1 year after company formation) |
Appointment Duration | 13 years, 9 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | Derwent 11 Downs Valley Hartley Kent DA3 7RA |
Director Name | Ian William Draude |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(1 year after company formation) |
Appointment Duration | 5 years (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Beech Hurst Standon Lane, Ockley Dorking Surrey RH5 5QU |
Registered Address | 2 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£38,782 |
Cash | £19,306 |
Current Liabilities | £296,497 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Voluntary strike-off action has been suspended (1 page) |
5 October 2004 | Voluntary strike-off action has been suspended (1 page) |
4 May 2004 | Voluntary strike-off action has been suspended (1 page) |
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
29 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
1 October 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 April 2001 | Return made up to 18/03/01; full list of members
|
12 September 2000 | Full accounts made up to 31 August 1999 (12 pages) |
19 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (12 pages) |
24 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
12 May 1998 | Return made up to 18/03/98; full list of members (6 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Director resigned (1 page) |
3 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
18 June 1997 | Full accounts made up to 31 August 1995 (11 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Return made up to 18/03/96; full list of members
|
23 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
25 September 1992 | Particulars of contract relating to shares (3 pages) |
25 September 1992 | Ad 27/08/92--------- £ si 7896@1=7896 £ ic 15795/23691 (2 pages) |