Cow Roast
Tring
Hertfordshire
HP23 5RF
Secretary Name | Janet Rose Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1998(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Badminton Close Stevenage Hertfordshire SG2 8SR |
Director Name | Mr Ronald John Lowe |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 day after company formation) |
Appointment Duration | 2 years (resigned 06 July 1997) |
Role | Company Director |
Correspondence Address | 10 Badminton Close Stevenage Hertfordshire SG2 8SR |
Secretary Name | Janet Rose Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 day after company formation) |
Appointment Duration | 2 years (resigned 06 July 1997) |
Role | Company Director |
Correspondence Address | 10 Badminton Close Stevenage Hertfordshire SG2 8SR |
Director Name | Paul Brian Cameron |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1997(2 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 11 Hastings Way Croxley Green Rickmansworth Hertfordshire WD3 3SQ |
Director Name | Andrew Stephen Lowe |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1997(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | Chiltern House Cow Roast Tring Hertfordshire HP23 5RF |
Secretary Name | Andrew Stephen Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1997(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | Chiltern House Cow Roast Tring Hertfordshire HP23 5RF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 24 Upton Road Watford Hertfordshire WD1 7EP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 February 2001 | Dissolved (1 page) |
---|---|
27 November 2000 | Completion of winding up (1 page) |
27 October 1999 | Order of court to wind up (1 page) |
15 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 August 1998 | Return made up to 05/07/98; full list of members
|
2 July 1998 | New secretary appointed (1 page) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
1 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Ad 01/05/97--------- £ si 99@1 (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
23 September 1997 | Return made up to 05/07/97; no change of members (4 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 2 cow lane high street bushey watford hertfordshire WD2 3EL (1 page) |
22 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
22 April 1997 | Resolutions
|
16 September 1996 | Return made up to 05/07/96; full list of members
|
24 May 1996 | Accounting reference date shortened from 05/07/96 to 30/06/96 (1 page) |
25 January 1996 | Accounting reference date notified as 05/07 (1 page) |