Cheshunt
Hertfordshire
EN8 9HY
Director Name | Marina Sawh |
---|---|
Date of Birth | April 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 September 1998) |
Role | Company Director |
Correspondence Address | 26 Rowan Drive Turnford Broxbourne Hertfordshire EN10 6HH |
Secretary Name | Sylvia Rosalind Michaels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 September 1998) |
Role | Secretary |
Correspondence Address | 9 Greenall Close Cheshunt Hertfordshire EN8 9HY |
Director Name | Dennis Frederick Savage |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 September 1998) |
Role | Company Director |
Correspondence Address | 13 Farmers Court Winters Way Waltham Abbey Essex EN9 3EZ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Michael John Lodge |
---|---|
Date of Birth | February 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 3 days (resigned 07 November 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park Baylis Cobies Lane High Wych Saw Bridgeworth Hertfordshire CM31 0LE |
Secretary Name | Mr Michael John Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 3 days (resigned 07 November 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park Baylis Cobies Lane High Wych Saw Bridgeworth Hertfordshire CM31 0LE |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
8 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: st cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LG (1 page) |
22 January 1997 | Return made up to 19/10/96; full list of members (6 pages) |
19 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
22 July 1996 | Ad 01/05/96--------- £ si [email protected]=97 £ ic 2/99 (2 pages) |
25 June 1996 | New director appointed (2 pages) |
22 January 1996 | Return made up to 19/10/95; full list of members
|
13 November 1995 | Registered office changed on 13/11/95 from: 24 cecil road enfield middlesex EN2 6TG (1 page) |