Abbots Langley
Hertfordshire
WD5 0TT
Secretary Name | Christine Jackett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1997(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 January 2001) |
Role | Company Director |
Correspondence Address | 4 Cardiff Way Abbots Langley Hertfordshire WD5 0TT |
Director Name | David Alan Edwards |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Spy Farm Spy Lane Loxwood Billingshurst West Sussex RH14 0SG |
Director Name | Terence John Whayman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Albert Road Connaught Park Bagshot Surrey GU19 5QL |
Secretary Name | Terence John Whayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Albert Road Connaught Park Bagshot Surrey GU19 5QL |
Secretary Name | Gillian Adelaide Jane Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | Spy Farm Spy Lane Loxwood Billingshurst West Sussex RH14 0SG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Park House 15-18 Greenhill Cresent Watford Hertfordshire WD1 8QU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2000 | Application for striking-off (1 page) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: equity house 31A queensway stevenage hertfordshire SG1 1DA (1 page) |
19 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
5 June 1999 | Registered office changed on 05/06/99 from: park house 15-19 greenhill crescent watford hertfordshire WD1 8QU (1 page) |
4 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
21 July 1998 | Return made up to 14/07/98; full list of members
|
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
16 October 1997 | Full accounts made up to 31 August 1997 (8 pages) |
29 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
9 January 1997 | Full accounts made up to 31 August 1996 (10 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
5 January 1996 | Full accounts made up to 31 August 1995 (8 pages) |
4 October 1995 | Return made up to 14/07/95; full list of members
|