Cheshunt
Hertfordshire
EN8 0JY
Secretary Name | Jennifer Ellen Porter |
---|---|
Nationality | English |
Status | Closed |
Appointed | 28 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | 26 Herongate Road Cheshunt Herts EN8 0TY |
Director Name | Mr Michael John Beddall |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 55 Churchfields Broxbourne Hertfordshire EN10 7JS |
Director Name | Peter Leeman |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 449 Montagu Road Edmonton London N9 0HR |
Secretary Name | Mr Michael John Beddall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 55 Churchfields Broxbourne Hertfordshire EN10 7JS |
Registered Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £638 |
Cash | £4,343 |
Current Liabilities | £3,705 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2007 | Application for striking-off (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
12 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
10 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
10 February 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
1 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
17 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 August 1997 (3 pages) |
1 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
19 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
9 April 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
14 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |