Datchworth
Hertfordshire
SG3 6RX
Secretary Name | Mrs Suzanne Lynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bramfield Road Datchworth Hertfordshire SG3 6RX |
Director Name | Mr Barry John Haberland |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1997(3 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 310 Broad Road Bocking Braintree Essex CM7 5NW |
Director Name | Gary Peter Meadows |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | Swallows 77 Heydon Road Great Chishill Royston Hertfordshire SG8 8SS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 December 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 | 02 December 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 | 02 December 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £196,718 |
Gross Profit | £123,526 |
Net Worth | £369,584 |
Cash | £366,438 |
Current Liabilities | £74,432 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 January 2006 | Dissolved (1 page) |
---|---|
7 October 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Appointment of a voluntary liquidator (1 page) |
20 February 2004 | Declaration of solvency (3 pages) |
20 February 2004 | Resolutions
|
10 January 2004 | Return made up to 02/12/03; full list of members (5 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
8 February 2003 | Return made up to 02/12/02; full list of members (5 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
11 January 2002 | Return made up to 02/12/01; full list of members (5 pages) |
14 February 2001 | Return made up to 02/12/00; full list of members (5 pages) |
24 October 2000 | Director resigned (1 page) |
29 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 January 2000 | Return made up to 02/12/99; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
17 March 1997 | New director appointed (2 pages) |
3 February 1997 | Return made up to 02/12/96; full list of members (5 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 January 1996 | Return made up to 02/12/95; full list of members (6 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |