High Molewood
Hertford
Hertfordshire
SG14 2PL
Director Name | Clifford Michael O'Gorman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 December 2000) |
Role | Company Director |
Correspondence Address | Woodlands High Molewood Hertford Hertfordshire SG14 2PL |
Secretary Name | Clifford Michael O'Gorman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 December 2000) |
Role | Company Director |
Correspondence Address | Woodlands High Molewood Hertford Hertfordshire SG14 2PL |
Director Name | Gary William Mileham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Warehouse Manager |
Correspondence Address | 93 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire AL2 3XF |
Director Name | Mrs Sandra Pamela Mileham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire AL2 3XF |
Secretary Name | Mrs Sandra Pamela Mileham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire AL2 3XF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2000 | Application for striking-off (1 page) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 February 2000 | Return made up to 07/04/99; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
23 April 1997 | Return made up to 07/04/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
2 July 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
17 April 1996 | Return made up to 07/04/96; full list of members (6 pages) |
2 May 1995 | Return made up to 07/04/95; full list of members (14 pages) |
14 March 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
14 March 1995 | Resolutions
|