Parsonage Lane Albury
Ware
Hertfordshire
SG11 2HU
Director Name | Russell Winston Laikin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(2 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 25 November 2003) |
Role | Caterer |
Correspondence Address | Parsonage Farm Parsonage Lane Albury Ware Hertfordshire SG11 2HU |
Secretary Name | Eleanor Sidney Elizabeth Laikin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(2 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 25 November 2003) |
Role | Caterer |
Correspondence Address | Parsonage Farm Parsonage Lane Albury Ware Hertfordshire SG11 2HU |
Director Name | Mrs Gillian Bristow |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Director Name | Mrs Madeliene Lorraine Cowlan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Sedge Fen Lakenheath Brandon Suffolk IP27 9LE |
Secretary Name | Mrs Gillian Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Director Name | Daniel Kelly |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 62 Whitealder Stacey Bushes Milton Keynes Buckinghamshire MK12 6HF |
Director Name | Angela McNaughton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 52 Northcroft Shenley Lodge Milton Keynes Buckinghamshire MK5 7BJ |
Director Name | Ian McNaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 52 Northcroft Shenley Lodge Milton Keynes Buckinghamshire MK5 7BJ |
Registered Address | 9 Lombard Trading Estate Hope & Anchor Lane Charlton London SE7 7SN |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £921,344 |
Gross Profit | £293,438 |
Net Worth | £100 |
Cash | £313 |
Current Liabilities | £4,553 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2003 | Voluntary strike-off action has been suspended (1 page) |
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2002 | Voluntary strike-off action has been suspended (1 page) |
12 July 2002 | Application for striking-off (1 page) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: unit 4/5 tunnel avenue trad.est. Tunnerl avenue greenwich london SE10 0QE (1 page) |
13 August 2001 | Return made up to 25/06/01; full list of members (7 pages) |
8 May 2001 | Director resigned (1 page) |
30 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 April 2001 | Director resigned (1 page) |
27 September 2000 | Return made up to 25/06/00; full list of members
|
11 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 August 1999 | Return made up to 25/06/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
6 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 July 1997 | Return made up to 25/06/97; full list of members (7 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
29 October 1996 | Director resigned (1 page) |
3 July 1996 | Return made up to 25/06/96; no change of members (7 pages) |
5 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 June 1995 | Return made up to 25/06/95; no change of members (12 pages) |