228 Birchwood Road
Wilmington
Kent
DA2 7HA
Director Name | Mr John Andrew Miles |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hyde 192 Stanley Hill Amersham Bucks HP7 9ET |
Secretary Name | Mr John Andrew Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hyde 192 Stanley Hill Amersham Bucks HP7 9ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Centinal 46 Clarendon Road Watford WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,055,957 |
Gross Profit | £202,279 |
Net Worth | £32,806 |
Cash | £41,659 |
Current Liabilities | £229,086 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 November 2002 | Dissolved (1 page) |
---|---|
2 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
29 December 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: unit 6 langley business centre langley bucks. SL3 8YN (1 page) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
30 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
2 June 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
18 June 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1996 | Appointment of a voluntary liquidator (1 page) |
3 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 June 1995 | Return made up to 08/03/95; no change of members
|
24 May 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Full accounts made up to 31 March 1994 (10 pages) |