St Albans
Hertfordshire
AL1 5RA
Secretary Name | Mrs Janet Cutmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2001(8 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Cell Barnes Lane St Albans Hertfordshire AL1 5RA |
Director Name | John Thornborrow |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Role | Company Director (Proposed) |
Correspondence Address | The Chase 115 Nine Miles Rise Finchampstead Wokingham Berkshire RG11 4HY |
Secretary Name | Christopher Somek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Guthrie Court Gleneagles Village Auchterarder Perthshire PH3 1SD Scotland |
Secretary Name | Mrs Janet Cutmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | 14 Cell Barnes Lane St Albans Hertfordshire AL1 5RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | -£20,925 |
Cash | £10 |
Current Liabilities | £52,539 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 February 2003 | Dissolved (1 page) |
---|---|
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Appointment of a voluntary liquidator (2 pages) |
28 June 2001 | Statement of affairs (7 pages) |
28 June 2001 | Resolutions
|
22 May 2001 | Registered office changed on 22/05/01 from: fiscal house 36 lattimore road st. Albans hertfordshire AL1 3XP (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 December 2000 | Return made up to 17/11/00; full list of members
|
23 November 2000 | Registered office changed on 23/11/00 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
20 December 1999 | Return made up to 17/11/99; full list of members (5 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
30 November 1998 | Return made up to 17/11/98; full list of members (5 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
8 December 1997 | Return made up to 17/11/97; full list of members (5 pages) |
10 June 1997 | Resolutions
|
2 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
18 December 1996 | Return made up to 17/11/96; full list of members (5 pages) |
26 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
28 November 1995 | Return made up to 17/11/95; full list of members (12 pages) |