Brookmans Park
Hatfield
Hertfordshire
AL9 7RY
Secretary Name | Janet Westrip |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1998(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Book Keeper |
Correspondence Address | 77 Westland Drive Brookmans Park Hatfield Hertfordshire AL9 7UG |
Secretary Name | Colin Ernest Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Brookside Crescent Cuffley Potters Bar Hertfordshire EN6 4QL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Avco House Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,876 |
Cash | £642 |
Current Liabilities | £294,253 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
5 October 2006 | Dissolved (1 page) |
---|---|
5 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 May 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 May 2003 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 2 station close potters bar hertfordshire EN6 1TL (1 page) |
1 May 2002 | Resolutions
|
1 May 2002 | Appointment of a voluntary liquidator (1 page) |
1 May 2002 | Statement of affairs (11 pages) |
30 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
19 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
6 October 1998 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Return made up to 18/05/98; no change of members
|
20 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | New secretary appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
9 June 1997 | Full accounts made up to 31 May 1996 (5 pages) |
29 May 1997 | Return made up to 18/05/97; full list of members
|
31 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
19 March 1996 | Full accounts made up to 31 May 1995 (5 pages) |