Bricket Wood
St Albans
Hertfordshire
AL2 3SE
Secretary Name | Bridget Patricia Appleford |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Short Lane Bricket Wood St Albans Hertfordshire AL2 3SE |
Secretary Name | Philip Raymond Appleford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | 14 Short Lane Bricket Wood St Albans Hertfordshire AL2 3SE |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(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 | 01 June 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 9 High Street Elstree Borehamwood Hertfordshire WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 March 2002 | Dissolved (1 page) |
---|---|
13 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Statement of affairs (5 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Appointment of a voluntary liquidator (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
27 July 1999 | Return made up to 01/06/99; no change of members (4 pages) |
10 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 31 May 1997 (11 pages) |
22 September 1997 | New secretary appointed (2 pages) |
13 June 1997 | Auditor's resignation (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: 14 short lane bricket wood st albans hertfordshire AL2 3SE (1 page) |
11 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: 14 short lane bricketwood st albans hertfordshire AL2 3SE (1 page) |
26 September 1996 | Resolutions
|
25 September 1996 | Return made up to 01/06/96; full list of members
|
30 July 1996 | Ad 01/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
1 June 1995 | Incorporation (28 pages) |