London
N14 7BH
Director Name | Mr Robert Edward Charles Snelling |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tweedsmuir New Road Wormley Godalming Surrey GU8 5SU |
Secretary Name | Mr Desmond Parker Morgan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 19 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 107 Conway Road London N14 7BH |
Director Name | Lisa Marie Holley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 February 1992) |
Role | Secretary |
Correspondence Address | 49 Cashford Gate Taunton Somerset TA2 8QA |
Secretary Name | Nicholas Elwell French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | Neville House Admirals Mead, Butleigh Glastonbury Somerset BA6 8UE |
Director Name | Mr David Patrick Reilly |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 November 1992) |
Role | Civil Engineer |
Correspondence Address | 21 Barbe Baker Avenue West End Southampton Hampshire SO30 3RH |
Director Name | Mr John Reilly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1998) |
Role | Civil Engineer |
Correspondence Address | 103 Desborough Road Eastleigh Southampton Hampshire SO50 5NT |
Secretary Name | Mr David Patrick Reilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 November 1992) |
Role | Civil Engineer |
Correspondence Address | 21 Barbe Baker Avenue West End Southampton Hampshire SO30 3RH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 34 Fawkon Walk Hoddesdon Hertfordshire EN11 8TJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39,841 |
Cash | £28,149 |
Current Liabilities | £331,473 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 November 2004 | Dissolved (1 page) |
---|---|
4 August 2004 | Return of final meeting of creditors (1 page) |
11 July 2001 | Order of court to wind up (2 pages) |
28 November 2000 | Return made up to 25/09/00; full list of members
|
16 May 2000 | Strike-off action suspended (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1998 | Return made up to 25/09/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 May 1998 | Director resigned (1 page) |
12 March 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 January 1998 | Return made up to 25/09/97; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: walker house market place somerton somerset TA11 7LZ (1 page) |
22 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |