Little Hadham
Ware
Hertfordshire
SG11 2DB
Secretary Name | Lynne Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1996(3 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Manor Farm House The Ash Little Hadham Ware Hertfordshire SG11 2DB |
Director Name | Mrs Jill Mary Game |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 April 1996) |
Role | Office Administrator |
Correspondence Address | 22 The Brickfields Ware Hertfordshire SG12 0AZ |
Secretary Name | Mrs Jill Mary Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 April 1996) |
Role | Office Administrator |
Correspondence Address | 22 The Brickfields Ware Hertfordshire SG12 0AZ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 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 | 17 July 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 December 2001 | Dissolved (1 page) |
---|---|
3 September 2001 | Return of final meeting of creditors (1 page) |
18 February 1997 | Appointment of a liquidator (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 29 southbury road enfield EN1 1YZ (1 page) |
28 January 1997 | Order of court to wind up (1 page) |
22 January 1997 | Court order notice of winding up (1 page) |
16 June 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned;director resigned (1 page) |
8 May 1996 | Accounts for a small company made up to 31 October 1994 (6 pages) |
16 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |