Bradden Lane, Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6JB
Director Name | Diana Jane Taylor |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1994(1 year after company formation) |
Appointment Duration | 24 years, 7 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | Oaklands Bradden Lane, Gaddesden Row Hemel Hempstead Hertfordshire HP2 6JB |
Director Name | David Allan Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | Oaklands Bradden Lane, Gaddesden Row Hemel Hempstead Hertfordshire HP2 6JB |
Director Name | David Allan Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 14 March 1994) |
Role | Textile Wholesaler |
Correspondence Address | 24 Mildred Avenue Watford Herts WD1 7DZ |
Director Name | Paul Henry Burkett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1994(1 year after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 79a Broomfield Avenue Palmers Green London N13 4JR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Turnover | £536,129 |
Gross Profit | £224,690 |
Net Worth | £28,657 |
Cash | £733 |
Current Liabilities | £119,134 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 October 2009 | Liquidators' statement of receipts and payments to 26 September 2009 (5 pages) |
---|---|
9 October 2009 | Liquidators statement of receipts and payments to 26 September 2009 (5 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 26 March 2009 (5 pages) |
2 April 2009 | Liquidators' statement of receipts and payments to 26 March 2009 (5 pages) |
20 October 2008 | Liquidators statement of receipts and payments to 26 September 2008 (5 pages) |
20 October 2008 | Liquidators' statement of receipts and payments to 26 September 2008 (5 pages) |
10 April 2008 | Liquidators' statement of receipts and payments to 26 September 2008 (5 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 26 September 2008 (5 pages) |
9 October 2007 | Liquidators statement of receipts and payments (5 pages) |
9 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2005 | Statement of affairs (11 pages) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
5 October 2005 | Resolutions
|
14 September 2005 | Registered office changed on 14/09/05 from: strathmore the nap kings langley hertfordshire WD4 8ES (1 page) |
12 September 2005 | Director resigned (1 page) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
15 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (15 pages) |
2 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
10 July 2003 | Return made up to 19/02/03; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (15 pages) |
6 August 2002 | Return made up to 19/02/02; full list of members (7 pages) |
18 June 2002 | Total exemption full accounts made up to 30 June 2001 (15 pages) |
9 May 2001 | Return made up to 19/02/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
15 June 2000 | Return made up to 19/02/00; full list of members
|
2 June 2000 | Full accounts made up to 30 June 1999 (14 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 24 mildred avenue watford herts WD1 7DZ (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
29 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
5 March 1999 | Company name changed lawler carpet contracts LIMITED\certificate issued on 08/03/99 (2 pages) |
19 June 1998 | New director appointed (2 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
11 April 1997 | Return made up to 19/02/97; full list of members (6 pages) |
23 May 1996 | Return made up to 19/02/96; no change of members (5 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
15 August 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 May 1995 | Return made up to 19/02/95; no change of members (4 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
15 March 1993 | Director resigned;new director appointed (2 pages) |
2 March 1993 | Company name changed temptness LIMITED\certificate issued on 03/03/93 (2 pages) |
19 February 1993 | Incorporation (19 pages) |