Welwyn Garden City
Hertfordshire
AL7 2PR
Director Name | Mr Robert John Taylor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2004(11 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carbone Hill Cuffley Potters Bar EN6 4PJ |
Director Name | Carolyn Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 22 Witchford Welwyn Garden City Hertfordshire AL7 2PR |
Secretary Name | Sheila Mary Freeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 11 Butlers Close Lockerley Romsey Hampshire SO51 0LY |
Director Name | Mr Robert John Taylor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 23 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carbone Hill Cuffley Potters Bar EN6 4PJ |
Director Name | Charles Taylor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 164 Telford Avenue Stevenage Hertfordshire SG2 0AT |
Director Name | Lynda Anne Taylor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | 164 Telford Avenue Stevenage Hertfordshire SG2 0AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£37,513 |
Current Liabilities | £110,554 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 July 2005 | Dissolved (1 page) |
---|---|
26 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: euro house 1394 high road whetstone london N20 9YZ (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 August 2004 | Resolutions
|
20 August 2004 | Appointment of a voluntary liquidator (1 page) |
20 August 2004 | Declaration of solvency (3 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 01/01/04; full list of members (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 June 2003 | Return made up to 01/01/03; full list of members (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 September 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
22 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
31 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 April 1998 | Return made up to 01/01/98; full list of members (6 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
26 February 1997 | Return made up to 01/01/97; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
29 April 1996 | Company name changed silver lady rolls royce hire lim ited\certificate issued on 30/04/96 (2 pages) |
16 January 1996 | Return made up to 01/01/96; no change of members
|
17 March 1995 | Return made up to 08/03/95; no change of members
|