Highfield Lane Tyttenhanger
St Albans
Hertfordshire
AL4 0LE
Secretary Name | Mr Malcolm John Irvine |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 15 Northwick House London NW8 8RD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 3/5 Rickmansworth Road Watford WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 January 1998 | Dissolved (1 page) |
---|---|
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 13 trevor street london SW7 1DX (1 page) |
20 August 1996 | Appointment of a voluntary liquidator (2 pages) |
20 August 1996 | Resolutions
|
22 April 1996 | Return made up to 18/03/96; no change of members
|
26 September 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |