Watford
Hertfordshire
WD17 4SJ
Director Name | Gareth Thomas |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Norbury Avenue Watford Hertfordshire WD24 4PJ |
Secretary Name | Gareth Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 6 Norbury Avenue Watford Hertfordshire WD24 4PJ |
Director Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Director Name | Mablaw Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 January 2008 | Dissolved (1 page) |
---|---|
12 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
22 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
17 June 2002 | Liquidators statement of receipts and payments (5 pages) |
28 December 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: unit 40 metro centre tolpits lane watford hertfordshire WD1 8SS (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Appointment of a voluntary liquidator (1 page) |
30 May 2000 | Statement of affairs (20 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (8 pages) |
9 December 1999 | Particulars of mortgage/charge (5 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 July 1999 | Return made up to 31/03/99; full list of members (7 pages) |
14 January 1999 | Particulars of mortgage/charge (7 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 July 1998 | Return made up to 31/03/98; no change of members (6 pages) |
23 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 May 1997 | Return made up to 31/03/97; no change of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
18 October 1995 | Particulars of mortgage/charge (6 pages) |
10 July 1995 | Company name changed northom projects LIMITED\certificate issued on 11/07/95 (4 pages) |
17 May 1995 | Accounting reference date notified as 31/12 (1 page) |
17 May 1995 | Secretary resigned;director resigned;new director appointed (6 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: po box 101 20 station road watford hertfordshire WD1 1HT (1 page) |
17 May 1995 | New secretary appointed;director resigned;new director appointed (6 pages) |
27 April 1995 | Incorporation (54 pages) |