St Albans
Hertfordshire
AL4 0ST
Secretary Name | Joan Mary Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 September 2009) |
Role | Company Director |
Correspondence Address | 32 Rowan Close St Albans Hertfordshire Al4 Ost |
Director Name | Donald Mc Henry |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 The Ridgeway Northaw Potters Bar Hertfordshire EN6 4BG |
Director Name | Alfred Stanley Carter |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 October 2001) |
Role | Contracts Manager |
Correspondence Address | 8 Alberta Road Enfield Middlesex EN1 1JB |
Director Name | Mr Brian John Lakin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years (resigned 14 September 2004) |
Role | Contracts Surveyor |
Country of Residence | England |
Correspondence Address | 6 Flavian Close St Albans Hertfordshire AL3 4JX |
Secretary Name | Robert Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 June 2005) |
Role | Quantity Surveyor |
Correspondence Address | 32 Rowan Close St Albans Hertfordshire AL4 0ST |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £87,666 |
Cash | £20,100 |
Current Liabilities | £76,554 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2008 | Liquidators statement of receipts and payments (6 pages) |
12 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Statement of affairs (8 pages) |
1 June 2006 | Appointment of a voluntary liquidator (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 52 high street pinner middlesex HA5 5PW (1 page) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | Return made up to 11/06/05; full list of members (3 pages) |
14 October 2005 | Secretary resigned (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 September 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 06/07/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 December 2003 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
15 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
27 June 2002 | Total exemption full accounts made up to 31 July 2001 (14 pages) |
26 January 2002 | Director resigned (1 page) |
29 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
18 July 2001 | Total exemption full accounts made up to 31 July 2000 (14 pages) |
26 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
18 July 2000 | Full accounts made up to 31 July 1999 (14 pages) |
15 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
8 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
22 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
9 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
22 February 1996 | Full accounts made up to 31 July 1995 (15 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 1 peterborough rd harrow middx HA1 2AZ (1 page) |
3 November 1995 | Auditor's resignation (2 pages) |
29 August 1995 | Return made up to 06/07/95; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |