Royston
Hertfordshire
SG8 5US
Director Name | Paul Thomas Upton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years (closed 20 April 2004) |
Role | Carpenter/Joiner |
Correspondence Address | 54 Pepys Crescent Barnet Hertfordshire EN5 3EG |
Secretary Name | Laraine Jean Upton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years (closed 20 April 2004) |
Role | Secretary |
Correspondence Address | 3 Owen Drive Royston Hertfordshire SG8 5US |
Director Name | Mark John Upton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1993(8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 20 April 2004) |
Role | Carpenter/Joiner |
Correspondence Address | 21 Andrews Lane Cheshunt Hertfordshire EN7 6LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Thickbroom Coventry 147a High Street Waltham Cross Herts. EN8 7LN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,278 |
Cash | £522 |
Current Liabilities | £44,116 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2003 | Voluntary strike-off action has been suspended (1 page) |
28 May 2003 | Application for striking-off (1 page) |
25 June 2002 | Return made up to 04/03/02; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
9 April 2001 | Return made up to 04/03/01; full list of members (7 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 March 1998 | Return made up to 04/03/98; no change of members
|
18 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 April 1995 | Return made up to 04/03/95; no change of members (4 pages) |