Welwyn
Hertfordshire
AL6 0UL
Director Name | Mr Simon Gauduchon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(2 years after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Moorside Welwyn Garden City Hertfordshire AL7 4QH |
Director Name | Lesley Van Der Schoot |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(2 years after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | The Old Manor House Park Lane Blunham Bedford MK44 3NJ |
Director Name | Mr Steven John Chappell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Rooks Nest Lane Therfield Royston Hertfordshire SG8 9QX |
Secretary Name | Mr Steven John Chappell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rooks Nest Lane Therfield Royston Hertfordshire SG8 9QX |
Director Name | Mr Mark Paul Quick |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(10 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 5 Clarence Road North Benfleet Essex SS7 1HW |
Secretary Name | Peter Barwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 43 Highbush Road Stotfold Hitchin Hertfordshire SG5 4JA |
Secretary Name | Lesley Van Der Schoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | The Old Manor House Park Lane Blunham Bedford MK44 3NJ |
Director Name | Michael Enright |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 9 Canesworde Road Dunstable Bedfordshire LU6 3JJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£91,447 |
Current Liabilities | £492,796 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
13 December 2006 | Dissolved (1 page) |
---|---|
13 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: queen alexandra house 2 bluecoats avenue hertford hertfordshire SG14 1PB (1 page) |
24 June 2005 | Statement of affairs (7 pages) |
4 May 2005 | Return made up to 06/05/05; full list of members (9 pages) |
2 March 2005 | Director's particulars changed (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 19-21 bull plain hertford herts SG14 1DX (1 page) |
25 May 2004 | New director appointed (2 pages) |
13 May 2004 | Return made up to 06/05/04; full list of members (9 pages) |
15 March 2004 | Ad 09/02/04--------- £ si 18@1=18 £ ic 100/118 (2 pages) |
15 March 2004 | Ad 06/02/04--------- £ si 2@1=2 £ ic 118/120 (2 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Nc inc already adjusted 06/02/04 (1 page) |
11 December 2003 | Accounts for a small company made up to 31 May 2002 (11 pages) |
14 November 2003 | Director resigned (1 page) |
2 May 2003 | Return made up to 06/05/03; full list of members (9 pages) |
2 October 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
13 June 2001 | Return made up to 06/05/01; full list of members
|
30 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
7 March 2001 | New director appointed (2 pages) |
1 June 2000 | Return made up to 06/05/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
4 October 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
22 May 1999 | Resolutions
|
22 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
15 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
20 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 31 May 1995 (8 pages) |
6 May 1996 | Return made up to 06/05/96; full list of members (6 pages) |
5 February 1996 | Ad 16/07/93--------- £ si 100@1 (2 pages) |
1 September 1995 | New director appointed (2 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
28 April 1995 | Return made up to 06/05/95; full list of members (6 pages) |