Ringshall
Berkhamsted
Hertfordshire
HP4 1LU
Director Name | David Martin Perry |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 November 2001) |
Role | Director & Shareholder |
Correspondence Address | Badgers Wood Rodona Road St Georges Hill Weybridge Surrey KT13 0NP |
Director Name | David John Robertson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 48/50 Stradbroke Drive Chigwell Essex IG7 5QZ |
Secretary Name | Roger Lynton Cattell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 November 2001) |
Role | Accountant |
Correspondence Address | Theccans Ringshall Berkhamsted Hertfordshire HP4 1LU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,550 |
Gross Profit | £46,925 |
Net Worth | -£26,129 |
Current Liabilities | £27,504 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 August |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2001 | Application for striking-off (1 page) |
23 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
23 May 2000 | Full accounts made up to 29 August 1999 (11 pages) |
23 May 2000 | Return made up to 11/05/00; full list of members
|
19 January 2000 | Location of register of members (1 page) |
12 August 1999 | Amended full accounts made up to 29 August 1998 (13 pages) |
24 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
2 March 1999 | Company name changed midas security LIMITED\certificate issued on 03/03/99 (3 pages) |
15 December 1998 | Full accounts made up to 29 August 1998 (13 pages) |
29 July 1998 | Full accounts made up to 29 August 1997 (12 pages) |
21 October 1997 | Particulars of mortgage/charge (4 pages) |
4 June 1997 | Return made up to 11/05/97; full list of members (7 pages) |
19 May 1997 | Company name changed blenheim identiguard LIMITED\certificate issued on 20/05/97 (2 pages) |
20 December 1996 | Full accounts made up to 30 August 1996 (12 pages) |
23 May 1996 | Return made up to 11/05/96; no change of members (6 pages) |
8 June 1995 | Return made up to 11/05/95; no change of members (12 pages) |
24 March 1995 | Full accounts made up to 26 August 1994 (12 pages) |