Bennetts End
Hemel Hempstead
Hertfordshire
HP3 8JF
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Peter Stephen Jackson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 16 Newtown Codicote Hertfordshire SG4 8UQ |
Secretary Name | Peter Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 March 1995) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 16 Newtown Codicote Hertfordshire SG4 8UQ |
Director Name | Mr Dominic Dias |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dukes Ride Knights Field Luton Bedfordshire LU2 7LD |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1996) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 27 February 1997) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 1999) |
Correspondence Address | 11 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,928,885 |
Gross Profit | £652,020 |
Net Worth | £106,916 |
Cash | £172,763 |
Current Liabilities | £973,292 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 June 2002 | Dissolved (1 page) |
---|---|
27 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
17 August 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Appointment of a voluntary liquidator (1 page) |
20 July 1999 | Statement of affairs (8 pages) |
15 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: unit 5 sundon business park dencora way luton bedfordshire LU3 3HP (1 page) |
11 January 1999 | Return made up to 14/10/98; full list of members (5 pages) |
26 June 1998 | Director's particulars changed (1 page) |
10 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
19 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
30 June 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
5 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed (4 pages) |
19 February 1997 | £ nc 165/204 11/02/97 (1 page) |
19 February 1997 | Ad 11/02/97--------- £ si [email protected]=38 £ ic 165/203 (2 pages) |
19 February 1997 | Particulars of contract relating to shares (3 pages) |
19 February 1997 | Resolutions
|
15 January 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
12 December 1996 | Return made up to 14/10/96; full list of members (6 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 May 1996 | Particulars of contract relating to shares (4 pages) |
12 May 1996 | Particulars of contract relating to shares (4 pages) |
12 May 1996 | Particulars of contract relating to shares (4 pages) |
12 May 1996 | Ad 29/03/96--------- £ si 163@1 (2 pages) |
22 April 1996 | Ad 29/03/96--------- £ si 163@1=163 £ ic 2/165 (2 pages) |
18 April 1996 | New director appointed (3 pages) |
16 April 1996 | Return made up to 14/10/95; full list of members; amend (7 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: the commons luton road,kimpton hitchin,herts SG4 8HA (1 page) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | £ nc 100/165 29/03/96 (1 page) |
11 December 1995 | Return made up to 14/10/95; full list of members (6 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Accounting reference date notified as 31/12 (1 page) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |