Watford
WD2 6NP
Secretary Name | Ian Christopher Wicks |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1993(same day as company formation) |
Role | Printer |
Correspondence Address | 998 St Albans Road Watford WD2 6NP |
Director Name | Anita Mary Wicks |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1994(6 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 998 St Albans Road Watford Hertfordshire WD2 6NP |
Director Name | Mr Brian Croxford |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Screen Printer |
Correspondence Address | 34 Orchard Drive Watford Hertfordshire WD17 3DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3/5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £861,588 |
Gross Profit | £256,385 |
Net Worth | £10,916 |
Cash | £2,250 |
Current Liabilities | £445,081 |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
5 March 2004 | Dissolved (1 page) |
---|---|
5 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 September 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
20 March 2002 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2001 | O/C 13/12/00 rem/appt liqds (16 pages) |
29 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Appointment of a voluntary liquidator (2 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Statement of affairs (13 pages) |
22 March 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 73 high road leavesden watford hertfordshire WD2 7AL (1 page) |
2 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 August 1997 (11 pages) |
3 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 August 1996 (10 pages) |
23 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
19 March 1996 | Full accounts made up to 31 August 1995 (10 pages) |
5 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |