Gustard Wood
Wheathampstead
Hertfordshire
AL4 8LR
Secretary Name | Mr John Richard Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2005(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Accountant |
Correspondence Address | 14 Finucane Drive Orpington Kent BR5 4ED |
Director Name | Alan George Farrar |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 June 1993) |
Role | Director Retail Company |
Correspondence Address | Eastlake Waltham Road Ruscombe Reading Berkshire RG10 0HB |
Director Name | Karen Jennings |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 1994) |
Role | Manager |
Correspondence Address | 22 Farriday Close Valley Road St. Albans Hertfordshire AL3 6LG |
Secretary Name | Alan George Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 June 1993) |
Role | Director Retail Company |
Correspondence Address | Eastlake Waltham Road Ruscombe Reading Berkshire RG10 0HB |
Director Name | Catherine Elizabeth Owen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dale Avenue Gustard Wood Wheathampstead Hertfordshire AL4 8LR |
Secretary Name | Catherine Elizabeth Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dale Avenue Gustard Wood Wheathampstead Hertfordshire AL4 8LR |
Director Name | Miss Karen Jennings |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 December 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103 Southdown Road Harpenden Hertfordshire AL5 1QQ |
Secretary Name | Miss Karen Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 December 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103 Southdown Road Harpenden Hertfordshire AL5 1QQ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge City London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£119,496 |
Current Liabilities | £227,126 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 May 2007 | Dissolved (1 page) |
---|---|
28 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Statement of affairs (7 pages) |
4 April 2006 | Appointment of a voluntary liquidator (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page) |
19 January 2006 | Director resigned (2 pages) |
19 January 2006 | Secretary resigned (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
13 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2001 | Return made up to 31/03/01; no change of members (4 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 July 2000 | Secretary resigned;director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
8 October 1999 | Director's particulars changed (1 page) |
8 October 1999 | Return made up to 31/03/99; no change of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
5 October 1998 | Return made up to 31/03/98; no change of members (7 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
23 April 1996 | Full accounts made up to 31 October 1995 (10 pages) |
16 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
15 August 1995 | Full accounts made up to 31 October 1994 (10 pages) |
19 April 1995 | Return made up to 31/03/95; no change of members (12 pages) |
11 November 1992 | Ad 03/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 1992 | Incorporation (15 pages) |