St Albans
Hertfordshire
AL1 3PB
Director Name | Paul Edward Read |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Holwell Manor Cottages Essendon Hatfield Hertfordshire AL9 6AE |
Secretary Name | Mr Jasbir Singh Grewal |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Lemsford Road St Albans Hertfordshire AL1 3PB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Richard Anthony Nee |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1996(4 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 1997) |
Role | Commercial Manager |
Correspondence Address | 7 Hill Rise Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9BN |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 October 1999 | Dissolved (1 page) |
---|---|
9 October 1999 | Dissolved (1 page) |
9 July 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Appointment of a voluntary liquidator (1 page) |
24 June 1998 | Resolutions
|
23 June 1998 | Registered office changed on 23/06/98 from: 223 hatfield road st albans hertfordshire AL1 4TB (1 page) |
3 February 1998 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
4 September 1997 | Return made up to 14/07/97; no change of members (4 pages) |
9 June 1997 | Accounts made up to 31 July 1996 (9 pages) |
18 February 1997 | Director resigned (1 page) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | New director appointed (2 pages) |
15 October 1996 | Accounts made up to 31 July 1995 (8 pages) |
15 October 1996 | Return made up to 14/07/96; full list of members (6 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 254A. Hatfield road st. Albans herts AL1 4UN. (1 page) |
30 August 1995 | Accounts made up to 31 July 1994 (9 pages) |
14 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
3 July 1994 | Return made up to 14/07/94; no change of members (4 pages) |
2 March 1994 | Accounts for a dormant company made up to 31 July 1993 (2 pages) |
2 March 1994 | Resolutions
|
10 January 1994 | Return made up to 14/07/93; full list of members
|
21 September 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 September 1992 | Registered office changed on 21/09/92 from: aci house torrington park north finchley london N12 9SZ (1 page) |
14 July 1992 | Incorporation (12 pages) |