Meadway
Berkhamsted
Hertfordshire
HP4 2PL
Director Name | Michael Paul Streeter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Copse Hemel Hempstead Hertfordshire HP1 2TA |
Secretary Name | Paul Ronald Bird |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | High Firs Meadway Berkhamsted Hertfordshire HP4 2PL |
Secretary Name | Gary Cornwell Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2001) |
Role | Company Director |
Correspondence Address | Asher House 81 Christchurch Avenue London NW6 7NT |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
25 July 2005 | Dissolved (1 page) |
---|---|
25 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Appointment of a voluntary liquidator (4 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Declaration of solvency (3 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
23 April 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
14 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
29 January 2002 | Return made up to 20/11/01; full list of members
|
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 28 ely place london EC1N 6RL (1 page) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Full accounts made up to 30 April 2000 (11 pages) |
28 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
9 January 2001 | Auditor's resignation (1 page) |
11 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 30 April 1999 (9 pages) |
7 February 2000 | Director's particulars changed (1 page) |
7 February 2000 | Return made up to 20/11/99; no change of members (7 pages) |
24 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2000 | Particulars of mortgage/charge (4 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | Return made up to 20/11/98; no change of members (6 pages) |
22 March 1999 | Particulars of mortgage/charge (4 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
21 May 1998 | Particulars of mortgage/charge (4 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
18 December 1997 | Particulars of mortgage/charge (4 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Return made up to 20/11/97; full list of members (7 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | £ nc 1500000/3000000 29/01/97 (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Ad 28/02/97--------- £ si 511281@1=511281 £ ic 748719/1260000 (2 pages) |
25 June 1997 | Ad 01/04/97--------- £ si 500000@1=500000 £ ic 1760000/2260000 (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Ad 25/03/97--------- £ si 500000@1=500000 £ ic 1260000/1760000 (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Ad 29/01/97--------- £ si 268717@1=268717 £ ic 480002/748719 (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Resolutions
|
4 December 1996 | Ad 21/01/96-27/03/96 £ si 480000@1 (2 pages) |
4 December 1996 | £ nc 1000/1500000 21/01/96 (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Accounting reference date notified as 30/04 (1 page) |
18 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
20 November 1995 | Incorporation (30 pages) |