St Albans
Hertfordshire
AL3 4DL
Director Name | Mrs Janet Hazeltynne Smith |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Secretary |
Correspondence Address | 4 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Director Name | Michael David Smith |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Photographer |
Correspondence Address | 4 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Director Name | Marion Neville |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 1999) |
Role | Account Manager |
Correspondence Address | 101 Verulam Road St Albans Hertfordshire AL3 4DL |
Secretary Name | Mrs Janet Hazeltynne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | 4 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
2 June 2001 | Dissolved (1 page) |
---|---|
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2001 | C/O re change of liq (16 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Appointment of a voluntary liquidator (1 page) |
26 November 1999 | Statement of affairs (6 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
10 November 1998 | Return made up to 20/10/98; no change of members
|
26 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
28 October 1997 | Return made up to 20/10/97; no change of members (5 pages) |
22 November 1996 | Return made up to 20/10/96; full list of members (7 pages) |
21 February 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
20 November 1995 | Return made up to 20/10/95; full list of members (10 pages) |
20 November 1995 | Resolutions
|
6 July 1995 | Accounting reference date notified as 30/11 (1 page) |