Harpenden
Hertfordshire
AL5 3AL
Secretary Name | Deborah Susan Tancock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 February 2002) |
Role | Company Director |
Correspondence Address | 1 Highbridge Road Highbridge Eastleigh Hampshire SO50 6HS |
Director Name | Richard Sidney Bagehot |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Beverley London Road East Amersham Buckinghamshire HP7 9DT |
Director Name | Mr David Thomas Ellingham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Secretary Name | Mr Douglas Royston Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Manston 33 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr Douglas Royston Green |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manston 33 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £114,255 |
Gross Profit | -£32,947 |
Net Worth | -£149,979 |
Current Liabilities | £165,033 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2001 | Application for striking-off (1 page) |
20 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
30 September 1999 | Return made up to 14/07/99; no change of members (6 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 755 fulham road london SW6 5UU (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Director resigned (1 page) |
21 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 October 1998 | Return made up to 14/07/98; full list of members (6 pages) |
13 July 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 14/07/97; no change of members; amend (6 pages) |
29 June 1998 | Return made up to 14/07/96; full list of members; amend (8 pages) |
29 June 1998 | Ad 30/06/96--------- £ si 998@1 (2 pages) |
26 June 1998 | Director resigned (1 page) |
17 June 1998 | Auditor's resignation (1 page) |
8 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 April 1997 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
21 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
16 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
20 December 1995 | Company name changed the pga motor city seniors class ic LIMITED\certificate issued on 21/12/95 (4 pages) |
18 October 1995 | Company name changed euroconcerts 96 LIMITED\certificate issued on 19/10/95 (4 pages) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
31 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |