Harpenden
Hertfordshire
AL5 5NF
Director Name | Peter Anthony Newton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Letchmore Cottages Common Lane, Letchmore Heath Watford Hertfordshire WD2 8EE |
Secretary Name | Gregory Ross Liddington |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Consultant |
Correspondence Address | 27 Cowper Road Harpenden Hertfordshire AL5 5NF |
Secretary Name | Craig Bryant |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 April 1994(2 days after company formation) |
Appointment Duration | 12 months (resigned 26 April 1995) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Rd2 Taihape New Zealand |
Director Name | Jacqueline Liddington |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(1 year after company formation) |
Appointment Duration | 2 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 17 Nevern Square Earls Court London SW5 9PD |
Secretary Name | Jacqueline Liddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(1 year after company formation) |
Appointment Duration | 2 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 17 Nevern Square Earls Court London SW5 9PD |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,111,056 |
Gross Profit | £1,084,510 |
Cash | £16,447 |
Current Liabilities | £1,241,604 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 April 2007 | Dissolved (1 page) |
---|---|
11 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
29 April 2005 | Liquidators statement of receipts and payments (5 pages) |
19 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 1 groveland court bow lane london EC4M 9EH (1 page) |
14 October 2002 | Appointment of a voluntary liquidator (1 page) |
14 October 2002 | Resolutions
|
14 October 2002 | Statement of affairs (13 pages) |
5 May 2002 | Full accounts made up to 30 April 2001 (15 pages) |
25 April 2002 | Return made up to 26/04/02; full list of members
|
27 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
4 July 2001 | Full accounts made up to 30 April 2000 (14 pages) |
25 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
28 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Return made up to 26/04/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
24 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
27 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 July 1997 | Particulars of mortgage/charge (7 pages) |
22 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Return made up to 26/04/96; change of members (6 pages) |
23 October 1995 | Full accounts made up to 30 April 1995 (7 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 40 bow lane london EC4M 9DT (1 page) |
6 July 1995 | Return made up to 26/04/95; full list of members (6 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |