Welwyn
Hertfordshire
AL6 0UL
Director Name | Mr Steven John Chappell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Rooks Nest Lane Therfield Royston Hertfordshire SG8 9QX |
Director Name | Harvey Lazarus |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 November 1995(same day as company formation) |
Role | Textile Manufacturer |
Correspondence Address | 9501 Southwest 105 Avenue Miami Florida 33176 |
Director Name | Michael Lazarus |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 November 1995(same day as company formation) |
Role | Textile Manufacturer |
Correspondence Address | 60100 North Bay Road Miami Beach Florida 33140 |
Director Name | John Sneddon |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 St Johns Close Welwyn Hertfordshire AL6 9RB |
Secretary Name | Mr Steven John Chappell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Rooks Nest Lane Therfield Royston Hertfordshire SG8 9QX |
Director Name | MCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Secretary Name | Action Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QY |
Registered Address | C/O Begbies Traynor 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 | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 June 2006 | Dissolved (1 page) |
---|---|
3 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Appointment of a voluntary liquidator (1 page) |
6 July 2005 | Statement of affairs (5 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: queen alexandra house 2 bluecoats avenue hertford hertfordshire SG14 1PB (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 19-21 bull plain hertford hertfordshire SG14 1DX (1 page) |
10 January 2005 | Return made up to 23/11/04; full list of members (9 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 May 2004 | Return made up to 23/11/03; full list of members (9 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 November 2002 | Return made up to 23/11/02; full list of members (9 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
4 January 2002 | Return made up to 23/11/01; full list of members (8 pages) |
19 January 2001 | Return made up to 23/11/00; full list of members (8 pages) |
1 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 December 1999 | Return made up to 23/11/99; full list of members
|
25 November 1998 | Return made up to 23/11/98; no change of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 22 May 1997 (6 pages) |
30 June 1998 | Accounting reference date extended from 22/05/98 to 31/05/98 (1 page) |
30 December 1997 | Return made up to 23/11/97; no change of members (12 pages) |
22 January 1997 | Return made up to 23/11/96; full list of members (8 pages) |
19 July 1996 | Accounting reference date notified as 22/05 (1 page) |
20 May 1996 | Resolutions
|
20 May 1996 | Ad 08/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 19/23 ironmonger row london EC1V 3QY (1 page) |