Carpenters Park
Watford
Herefordshire
WD1 5HQ
Secretary Name | Jacqueline Lawthom |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Bellingdon Romilly Drive Watford Hertfordshire WD1 5BB |
Director Name | Philip George Cooper |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 225 Malvern Avenue South Harrow Middlesex HA2 9HF |
Director Name | Clifford George Lawthom |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Salisbury House Rodwell Close Eastcot Ruislip Middlesex HA4 9NE |
Secretary Name | Clifford George Lawthom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Salisbury House Rodwell Close Eastcot Ruislip Middlesex HA4 9NE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £157,254 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 August 2001 | Dissolved (1 page) |
---|---|
3 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 May 2001 | Liquidators statement of receipts and payments (5 pages) |
24 October 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | O/C liq ipo (3 pages) |
1 October 1999 | Appointment of a voluntary liquidator (1 page) |
1 October 1999 | Court order allowing vol liquidator to resign (1 page) |
12 February 1999 | Statement of affairs (9 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Appointment of a voluntary liquidator (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: 100 compton place carpenders park watford hertfordshire WD1 5HQ (1 page) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 July 1997 | Return made up to 11/03/97; full list of members
|
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: 21 bellingdon romilly drive watford hertfordshire WD1 5BB (1 page) |
2 May 1995 | Return made up to 11/03/95; full list of members
|