Rickmansworth
Hertfordshire
WD3 1DQ
Secretary Name | Richard Andrew West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 61 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Director Name | Richard Andrew West |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 61 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Director Name | Yvonne Maria West |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 61 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Secretary Name | Yvonne Maria West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 61 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Registered Address | 28 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £136,241 |
Gross Profit | £31,069 |
Net Worth | -£1,378 |
Cash | £20,272 |
Current Liabilities | £46,173 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2002 | Voluntary strike-off action has been suspended (1 page) |
2 October 2001 | Voluntary strike-off action has been suspended (1 page) |
31 August 2001 | Application for striking-off (1 page) |
20 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
1 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
21 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
16 November 1999 | Return made up to 28/05/99; no change of members (4 pages) |
14 September 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
15 December 1998 | Full accounts made up to 30 November 1997 (8 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 27/31 blandford street london W1H 3AD (1 page) |
16 April 1998 | Accounts for a small company made up to 30 November 1996 (4 pages) |
2 July 1997 | Return made up to 28/05/97; full list of members (5 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
19 August 1996 | Return made up to 28/05/96; full list of members (5 pages) |
4 October 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
19 September 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
19 September 1995 | Director resigned;new director appointed (4 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 189 bickenhall mansions baker street london W1H 3DE (1 page) |
6 April 1995 | Return made up to 28/05/94; full list of members (12 pages) |
6 April 1995 | Return made up to 28/05/93; full list of members (12 pages) |