The Rutts Bushey Heath
Watford
Hertfordshire
WD23 1LH
Director Name | Wallace Bard |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(1 day after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Clothing |
Correspondence Address | 9 The Briars Clay Lane Bushey Heath Watford Hertfordshire WD2 3RS |
Secretary Name | Ruth Bard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1994(1 day after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whiteoaks The Rutts Bushey Heath Watford Hertfordshire WD23 1LH |
Director Name | Simon Warren Caplan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1995(8 months, 1 week after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Sales Executive |
Correspondence Address | 11 The Reddings Mill Hill London NW7 4JN |
Director Name | Janice Rosalyn Heath |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1995(8 months, 1 week after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Fashion Cosultant |
Correspondence Address | 15 Eversholt Court Lyonsdown Road New Barnet Hertfordshire EN5 1SX |
Director Name | Martin Charles Heath |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1995(8 months, 1 week after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Sales Executive |
Correspondence Address | 15 Eversholt Court Lyonsdown Road New Barnet Hertfordshire EN5 1SX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Offices Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 September 1998 | Dissolved (1 page) |
---|---|
22 June 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators statement of receipts and payments (9 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Appointment of a voluntary liquidator (1 page) |
29 February 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 66 wigmore street london W1H 0HQ (1 page) |
17 January 1996 | Company name changed aardvark ties (uk) LIMITED\certificate issued on 18/01/96 (2 pages) |
29 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |
7 August 1995 | Return made up to 30/06/95; full list of members (18 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Accounting reference date shortened from 30/11 to 30/04 (1 page) |
12 April 1995 | New director appointed (4 pages) |