Great Amwell
Ware
Hertfordshire
SG12 9RL
Director Name | Marian Andrews |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1994(9 months, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Secretary |
Correspondence Address | 5 Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RL |
Director Name | Robert Frederick Andrews |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(6 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Butcher |
Correspondence Address | 5 Gypsy Lane Great Amwell Ware Herts SG12 9RL |
Director Name | Derek John Andrews |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(1 week, 3 days after company formation) |
Appointment Duration | 6 years (resigned 01 September 1999) |
Role | Butcher |
Correspondence Address | 30 Fanshawe Street Bengeo Hertford Hertfordshire SG14 3AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,194 |
Cash | £14,870 |
Current Liabilities | £193,900 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 November 2004 | Dissolved (1 page) |
---|---|
18 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Appointment of a voluntary liquidator (2 pages) |
1 June 2001 | Statement of affairs (12 pages) |
1 June 2001 | Resolutions
|
9 May 2001 | Registered office changed on 09/05/01 from: belfry house bell lane hertford herts. SG14 1BP (1 page) |
2 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 December 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
25 August 1999 | Return made up to 27/07/99; no change of members (6 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 July 1998 | Return made up to 27/07/98; no change of members
|
6 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 July 1995 | Return made up to 27/07/95; full list of members (6 pages) |