California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director Name | Ronald Paterson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1994(same day as company formation) |
Role | Facilities Manager |
Correspondence Address | 62 Mawney Road Romford RM7 7HT |
Secretary Name | Mr Clifford Malcolm Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2000(6 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | California House California Lane Bushey Heath Hertfordshire WD23 1ES |
Secretary Name | Mr Thomas Bell Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2000(6 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 109 Hambalt Road London SW4 9EL |
Secretary Name | Christopher Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 192 Goldsworth Road Woking Surrey GU21 6NF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,119 |
Cash | £419 |
Current Liabilities | £145,490 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 April 2006 | Dissolved (1 page) |
---|---|
12 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 October 2001 | Statement of affairs (7 pages) |
19 October 2001 | Appointment of a voluntary liquidator (1 page) |
19 October 2001 | Resolutions
|
5 October 2001 | Registered office changed on 05/10/01 from: 28 wimpole street london W1G 8GW (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 May 2001 | Particulars of mortgage/charge (11 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Return made up to 20/07/00; full list of members
|
8 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 July 1998 | Return made up to 20/07/98; no change of members
|
14 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 July 1997 | Return made up to 20/07/97; no change of members (5 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 July 1996 | Return made up to 20/07/96; full list of members (7 pages) |
28 November 1995 | Ad 15/11/95--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
31 August 1995 | Ad 21/08/95--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
27 July 1995 | Return made up to 20/07/95; full list of members
|