Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SE
Secretary Name | Gary Robert Mead |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(4 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Salesperson |
Correspondence Address | 4b Felden Drive Felden Lane Felden Hemel Hempstead Hertfordshire HP3 0BD |
Director Name | Mr Ronald George Richards |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 June 1992(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 1994) |
Role | Computer Engineer |
Correspondence Address | 34 Abbotts Drive North Wembley Wembley Middlesex HA0 3SD |
Director Name | David Stuart Keith Shapton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 days after company formation) |
Appointment Duration | 10 months (resigned 31 March 1993) |
Role | Computer Music Consultant |
Correspondence Address | 2 Hunting Gate Grovehill Hemel Hempstead Hertfordshire HP2 6NX |
Director Name | Mr Peter Leonard Venes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1994) |
Role | Computer Engineer |
Correspondence Address | 10 Robertson Close Shenley Church End Milton Keynes Buckinghamshire MK5 6EB |
Secretary Name | Mrs Elaine Patricia Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 46 Woodlands Avenue Berkhamsted Hertfordshire HP4 2JQ |
Secretary Name | Deborah Jane Ashby Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1995(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | 41b Feden Drive Felden Lane Feldon Hemel Hempstead Hertfordshire HP1 0BY |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,108,800 |
Gross Profit | £253,355 |
Net Worth | -£61,057 |
Cash | £20 |
Current Liabilities | £330,105 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2001 | Dissolved (1 page) |
---|---|
21 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 September 2001 | Liquidators statement of receipts and payments (5 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | O/C - replacement of liquidator (16 pages) |
9 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2001 | Appointment of a voluntary liquidator (1 page) |
14 July 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 July 1998 | Statement of affairs (16 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 84 queens road watford hertfordshire WD1 2LA (1 page) |
4 January 1998 | Accounts made up to 31 December 1996 (13 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: park house 15-19 greenhill crescent watford business park watford hertfordshire WD1 8QU (1 page) |
15 July 1997 | Return made up to 28/05/97; no change of members (4 pages) |
9 May 1997 | Amended full accounts made up to 31 December 1995 (13 pages) |
20 December 1996 | Accounts made up to 31 December 1995 (13 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Accounts made up to 31 December 1994 (13 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 28/05/96; no change of members
|
4 August 1995 | Registered office changed on 04/08/95 from: 2 austins place high street hemel hempstead herts HP2 5HN (1 page) |
4 August 1995 | Return made up to 28/05/95; full list of members (8 pages) |