Bushey
Watford
Hertfordshire
WD2 3SG
Director Name | Rochelle Bass |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1992(1 year after company formation) |
Appointment Duration | 10 years, 4 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | 15 Albany Close Bushey Watford Hertfordshire WD2 3SG |
Director Name | Patrick Thomas McCabe |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1992(1 year after company formation) |
Appointment Duration | 10 years, 4 months (closed 03 September 2002) |
Role | Builder |
Correspondence Address | Little Haven Hotel Little Haven Haverfordwest Pembrokeshire SA62 3UT Wales |
Secretary Name | Rochelle Bass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1992(1 year after company formation) |
Appointment Duration | 10 years, 4 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | 15 Albany Close Bushey Watford Hertfordshire WD2 3SG |
Secretary Name | Tamara Irene Rabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Cranbourne Lodge 1 Cranbourne Gardens London NW11 0HN |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 32 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£21,857 |
Cash | £172 |
Current Liabilities | £28,079 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 September 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2000 | Return made up to 24/04/00; full list of members (7 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
14 April 2000 | Return made up to 24/04/99; full list of members
|
29 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
26 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
25 June 1998 | Amended full accounts made up to 30 June 1997 (7 pages) |
2 June 1998 | Full accounts made up to 30 June 1997 (4 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 746 finchley road london NW11 7TH (1 page) |
3 July 1997 | Return made up to 24/04/97; no change of members
|
6 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
13 June 1995 | Return made up to 24/04/95; full list of members (6 pages) |
20 March 1995 | Full accounts made up to 30 June 1994 (6 pages) |