Ware
Hertfordshire
SG12 7LP
Secretary Name | Paul Edward Bishop |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 21 Deer Park Road Sawtry Huntingdon Cambridgeshire PE17 5TU |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Roy George Croft |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(6 days after company formation) |
Appointment Duration | 1 month (resigned 31 July 1994) |
Role | Builder |
Correspondence Address | 32 Wetherby Close Stevenage Hertfordshire SG1 5RX |
Secretary Name | Roy George Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(6 days after company formation) |
Appointment Duration | 1 month (resigned 31 July 1994) |
Role | Builder |
Correspondence Address | 32 Wetherby Close Stevenage Hertfordshire SG1 5RX |
Director Name | Wendy Desmond |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 8 Centre Court 106 Oakleigh Road North London N20 9EZ |
Secretary Name | Wendy Desmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 46 Avondale Avenue East Barnet Hertfordshire EN4 8ND |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 May 1999 | Dissolved (1 page) |
---|---|
17 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 1998 | Liquidators statement of receipts and payments (5 pages) |
25 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
10 December 1996 | Appointment of a voluntary liquidator (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: beckwith blake kaye 315/317 ballards lane finchley london N12 8LY (1 page) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | Secretary resigned (1 page) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |