Abbots Langley
Hertfordshire
WD5 0GA
Director Name | Mark Wilson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1993(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 117 Gammons Lane Watford Hertfordshire WD24 5JD |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 1999(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Director Name | Mrs Janet Hanlon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Married Woman |
Correspondence Address | 73 Bicester Road Aylesbury Buckinghamshire HP19 3AN |
Director Name | Steven Charles Hanlon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Bicester Road Aylesbury Buckinghamshire HP19 3AN |
Secretary Name | Mrs Janet Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Bicester Road Aylesbury Buckinghamshire HP19 3AN |
Secretary Name | Valerie Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 1 Gullbrook Hemel Hempstead Hertfordshire HP1 1RR |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£136 |
Cash | £104 |
Current Liabilities | £13,975 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 April 2007 | Dissolved (1 page) |
---|---|
19 February 2007 | Sec of state's release of liq (1 page) |
17 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | C/O removal of liquidator (14 pages) |
17 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Appointment of a voluntary liquidator (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Statement of affairs (6 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
7 February 2004 | Return made up to 12/10/03; full list of members
|
24 February 2003 | Return made up to 12/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
3 December 2001 | Return made up to 12/10/01; full list of members (6 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
31 January 2001 | Return made up to 12/10/00; full list of members
|
4 September 2000 | Full accounts made up to 31 October 1999 (7 pages) |
15 March 2000 | Return made up to 12/10/99; full list of members (6 pages) |
10 December 1999 | Secretary resigned (1 page) |
2 September 1999 | Return made up to 12/10/98; no change of members (4 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: minute house 35 high street rickmansworth hertfordshire WD1 3ET (1 page) |
31 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
3 November 1997 | Return made up to 12/10/97; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
7 November 1996 | Return made up to 12/10/96; no change of members (5 pages) |
16 November 1995 | Return made up to 12/10/95; no change of members (8 pages) |
14 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
12 October 1993 | Incorporation (19 pages) |