Garston
Watford
Hertfordshire
WD2 4NJ
Secretary Name | Mrs Beryl Hilda Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 81 Westlea Avenue Garston Watford Hertfordshire WD2 4NJ |
Director Name | Mr Michael Wingate |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 August 1996) |
Role | Litho Plate Maker |
Country of Residence | England |
Correspondence Address | 2 Bayshill Rise Northolt Middlesex UB5 4LS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Unit 111 Safestore 5-10 Eastman Road London W3 7YG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,006 |
Gross Profit | £27,793 |
Current Liabilities | £19,171 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2002 | Application for striking-off (1 page) |
17 April 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members
|
24 May 2001 | Full accounts made up to 30 November 2000 (12 pages) |
8 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 30 November 1999 (13 pages) |
25 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
12 March 1999 | Full accounts made up to 30 November 1998 (13 pages) |
12 October 1998 | Return made up to 18/10/98; full list of members
|
3 September 1998 | Registered office changed on 03/09/98 from: 81 westlea avenue garston watford WD2 4NJ (1 page) |
30 April 1998 | Full accounts made up to 30 November 1997 (13 pages) |
17 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
25 April 1997 | Full accounts made up to 30 November 1996 (13 pages) |
14 November 1996 | Return made up to 18/10/96; full list of members
|
18 April 1996 | Full accounts made up to 30 November 1995 (13 pages) |
10 October 1995 | Return made up to 18/10/95; full list of members (6 pages) |