Cranham
Gloucester
GL4 8HF
Wales
Secretary Name | Kenneth Ian Nash |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1995(6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Cottage Hudnall Common Little Gaddesden Berkhamsted Hertfordshire HP4 1QN |
Director Name | Mrs Linda Gail Cooper |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 October 1995) |
Role | Housewife |
Correspondence Address | Mascalls Coppice Close Hudnau Common Little Gaddesden Herts HP4 1QN |
Director Name | Kenneth Ian Nash |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Cottage Hudnall Common Little Gaddesden Berkhamsted Hertfordshire HP4 1QN |
Secretary Name | Mr Nigel Robin Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | Mascalls Coppice Close Hudnall Common Little Gaddesden Hertfordshire HP4 1QN |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
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 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
17 July 2003 | Dissolved (1 page) |
---|---|
17 April 2003 | Liquidators statement of receipts and payments (5 pages) |
17 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
8 January 2001 | O/C replacement of liquidator (16 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (7 pages) |
6 June 2000 | Liquidators statement of receipts and payments (7 pages) |
7 June 1999 | Statement of affairs (6 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Appointment of a voluntary liquidator (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
25 April 1999 | Particulars of contract relating to shares (3 pages) |
25 April 1999 | Ad 20/01/99--------- £ si 125000@1=125000 £ ic 100/125100 (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 February 1999 | Resolutions
|
23 January 1999 | Particulars of mortgage/charge (7 pages) |
11 May 1998 | Return made up to 20/04/98; no change of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 August 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
23 May 1997 | Resolutions
|
3 July 1996 | Return made up to 20/04/96; full list of members
|
25 April 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1995 | Ad 16/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 1995 | Secretary resigned;director's particulars changed (2 pages) |
30 October 1995 | New secretary appointed;director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: mascalls hudnall common little gaddesden hertfordshire HP4 1QN (1 page) |
6 October 1995 | Company name changed hitech alloys international limi ted\certificate issued on 09/10/95 (4 pages) |
31 May 1995 | Company name changed betaville LIMITED\certificate issued on 01/06/95 (4 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 100 white lion street london N1 9PF (1 page) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
20 April 1995 | Incorporation (28 pages) |