Rickmansworth
Hertfordshire
WD3 2BT
Secretary Name | Roy Gourlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1995(2 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 25 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Secretary Name | Mrs Jacqueline Susan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Springwell Lodge 276 Uxbridge Road Rickmansworth Hertfordshire WD3 2YL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,237 |
Cash | £34,996 |
Current Liabilities | £292,273 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
30 October 2002 | Liquidators statement of receipts and payments (5 pages) |
20 May 2002 | Liquidators statement of receipts and payments (5 pages) |
31 October 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
24 January 2001 | Appointment of a voluntary liquidator (1 page) |
24 January 2001 | O/C - replacement of liquidator (16 pages) |
24 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Statement of affairs (5 pages) |
21 October 1999 | Appointment of a voluntary liquidator (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 45 bedford row london WC1R 4LR (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
30 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 August 1998 | £ nc 10000/20000 12/08/98 (1 page) |
18 August 1998 | Ad 12/08/98--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
18 August 1998 | Resolutions
|
27 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
1 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
12 March 1997 | Director's particulars changed (1 page) |
26 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
19 September 1996 | Director's particulars changed (1 page) |
25 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
11 August 1995 | Return made up to 17/07/95; full list of members (6 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |