Off Monks Rise
Welwyn Garden City
Hertfordshire
AL8 7AT
Secretary Name | Robert Alan Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1997(2 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Silver Hill Tenterden Kent TN30 6NE |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | Giles Martyn Cooper |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 1997) |
Role | Managing Director |
Correspondence Address | Bell Cottage 9 Town Lane Bennington Hertfordshire SG2 7LA |
Director Name | Mr Benjamin William Entwistle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 May 1995) |
Role | Accounts Analyst |
Country of Residence | England |
Correspondence Address | 32 Palace Gardens Terrace London W8 4RP |
Director Name | Robert Alan Hamilton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 May 1995) |
Role | General Manager |
Correspondence Address | 19 Silver Hill Tenterden Kent TN30 6NE |
Secretary Name | Belinda Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 1997) |
Role | Secretary |
Correspondence Address | 8 Digswell House Mews Off Monks Rise Welwyn Garden City Hertfordshire AL8 7AT |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,512 |
Cash | £25,785 |
Current Liabilities | £562,006 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 June 2002 | Dissolved (1 page) |
---|---|
14 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
27 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Statement of affairs (7 pages) |
20 November 1998 | Appointment of a voluntary liquidator (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: edinburgh house 43-51 windsor road slough,berkshire SL1 2HL (1 page) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 December 1997 | Return made up to 12/10/97; full list of members
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 June 1997 | Particulars of mortgage/charge (7 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Return made up to 12/10/96; full list of members (5 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 November 1995 | Return made up to 12/10/95; full list of members
|