Blackmore End
Wheathamstead
Herts
Director Name | Mr Keith Francis Gill |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Front Street Lanchester Village Durham County Durham DH7 0LA |
Director Name | Cheryl Dawn Farrell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 13 February 1995) |
Role | Merchandise Controller |
Correspondence Address | 70b Aldenham Road Bushey Hertfordshire WD2 2ND |
Secretary Name | Ms Wyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 20 Carlton Close Ouston Chester Le Street County Durham DH2 1TZ |
Director Name | Mrs Cheryl Dawn Farrell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Luton Road Harpenden Hertfordshire AL5 3DE |
Secretary Name | Mrs Cheryl Dawn Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Luton Road Harpenden Hertfordshire AL5 3DE |
Secretary Name | Andrew John Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | 33 Harrow Piece Maulden Bedford MK45 2DG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 August 2000 | Dissolved (1 page) |
---|---|
17 May 2000 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Court order allowing vol liquidator to resign (1 page) |
30 September 1999 | Replace liquidator cocomp (3 pages) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
9 June 1999 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 60-62 high street harpenden hertfordshire AL5 2SP (1 page) |
5 June 1998 | Appointment of a voluntary liquidator (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | Statement of affairs (10 pages) |
11 May 1998 | Secretary resigned (1 page) |
16 October 1997 | Ad 23/09/97--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages) |
25 September 1997 | Return made up to 02/08/97; no change of members
|
12 June 1997 | New secretary appointed (2 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Return made up to 02/08/96; no change of members (6 pages) |
8 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
21 October 1996 | Location of register of members (1 page) |
11 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 October 1995 | Return made up to 02/08/95; full list of members
|
23 May 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | New secretary appointed;director resigned (2 pages) |
21 March 1995 | Ad 13/02/95--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages) |
16 March 1995 | Accounting reference date notified as 31/12 (1 page) |
14 March 1995 | Resolutions
|
14 March 1995 | £ nc 1000/100000 13/02/95 (1 page) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (3 pages) |