Highfield Lane Tyttenhanger
St Albans
Hertfordshire
AL4 0LE
Secretary Name | Helena Best |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1994(5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 May 2000) |
Role | Company Director |
Correspondence Address | 3 Highfield Hall Highfield Lane Tyttenhanger St Albans Hertfordshire AL4 0LE |
Director Name | Adam Best |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 May 2000) |
Role | Company Director |
Correspondence Address | 6 The Campions Borehamwood Hertfordshire WD6 5QB |
Director Name | Emmanuel Best |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1997(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 May 2000) |
Role | Food Manufacturer |
Correspondence Address | 3 Highfield Hall Highfield Lane Tyttenhanger St Albans Hertfordshire AL4 0LE |
Director Name | Mr John Edward Abraham Mocatta |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Lodge Ashridge Park Berkhamsted Hertfordshire HP4 1LY |
Director Name | Peter Ralph Nicholls |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 March 1994) |
Role | Food Manufacturing Director |
Correspondence Address | 99 Marshalswick Lane St Albans Hertfordshire AL1 4UU |
Secretary Name | Mr John Edward Abraham Mocatta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Lodge Ashridge Park Berkhamsted Hertfordshire HP4 1LY |
Director Name | Rebecca Frances Handel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 1995) |
Role | Charity Organiser |
Correspondence Address | 21 Old Orchard Park Street St Albans Hertfordshire AL2 2QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 December 1999 | Application for striking-off (1 page) |
3 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
12 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
16 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 January 1998 | Return made up to 19/10/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 October 1996 | Return made up to 19/10/96; full list of members
|
15 November 1995 | Return made up to 19/10/95; full list of members
|
18 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |