Northchurch
Berkhamsted
Hertfordshire
HP4 3SZ
Secretary Name | Stanley Durant |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 26 Haleswood Road Adeyfield Hemel Hempstead Hertfordshire HP2 4QT |
Director Name | Stanley Durant |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 August 1995) |
Role | Co Director |
Correspondence Address | 26 Haleswood Road Adeyfield Hemel Hempstead Hertfordshire HP2 4QT |
Secretary Name | John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 August 1995) |
Role | Secretary |
Correspondence Address | 15 Pine Walk Northchurch Berkhamsted Hertfordshire HP4 3YZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3-5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
14 June 2001 | Dissolved (1 page) |
---|---|
14 March 2001 | Liquidators statement of receipts and payments (10 pages) |
14 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) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | O/C replacement of liquidator (16 pages) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 77-79 marlows hemel hempstead hertfordshire HP1 1LW (1 page) |
9 January 1998 | Appointment of a voluntary liquidator (2 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Statement of affairs (5 pages) |
30 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 September 1997 | Return made up to 09/06/96; full list of members
|
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 September 1995 | New secretary appointed (4 pages) |
18 September 1995 | Secretary resigned (4 pages) |
18 September 1995 | Director resigned (2 pages) |
10 August 1995 | New director appointed (2 pages) |
9 June 1995 | Incorporation (12 pages) |