Fleet
Hampshire
GU13 8EH
Secretary Name | Maria Walter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Tavistock Road Fleet Hampshire GU13 8EH |
Director Name | Graham Kenneth Knights |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Controls Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Delane Drive Winnersh Berkshire RG41 5AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,231,174 |
Net Worth | £238,401 |
Cash | £63,862 |
Current Liabilities | £620,054 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | Liquidators statement of receipts and payments (6 pages) |
18 December 2007 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
5 September 2007 | Liquidators statement of receipts and payments (7 pages) |
9 March 2007 | Liquidators statement of receipts and payments (6 pages) |
16 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (9 pages) |
7 March 2005 | Liquidators statement of receipts and payments (9 pages) |
7 March 2005 | Liquidators statement of receipts and payments (9 pages) |
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
26 February 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (8 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: baker tilly 1ST floor 46 clarendon road watford WD17 1HE (1 page) |
4 April 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
17 September 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
30 August 2002 | Appointment of a voluntary liquidator (1 page) |
29 August 2002 | Resolutions
|
29 August 2002 | Statement of affairs (12 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: 35 ballards lane london N3 1XW (1 page) |
1 October 2001 | Return made up to 14/07/01; full list of members (5 pages) |
10 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: c/o martin & fahy suites 2-4 dudley house, high street bracknell berkshire RG12 1LL (1 page) |
6 February 2001 | Return made up to 14/07/00; full list of members
|
1 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 29 east street farnham surrey GU9 7SW (1 page) |
17 September 1999 | Particulars of mortgage/charge (4 pages) |
15 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
7 January 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 July 1998 | Return made up to 14/07/98; full list of members
|
18 November 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
25 September 1997 | Return made up to 14/07/97; no change of members (4 pages) |
23 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
19 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
1 May 1995 | Accounting reference date notified as 31/10 (1 page) |