Melbourn
Royston
Hertfordshire
SG8 6DT
Director Name | David Palfreman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Lecturer |
Correspondence Address | 26 Harcourt Road London N22 4XW |
Secretary Name | Justyn Berridge Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1997(1 year, 11 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 25 Thatcher Stanfords Close Melbourn Royston Hertfordshire SG8 6DT |
Director Name | Keith George Barber |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1997) |
Role | Consultant |
Correspondence Address | 24 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AQ |
Secretary Name | Keith George Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1997) |
Role | Consultant |
Correspondence Address | 24 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 February 2005 | Dissolved (1 page) |
---|---|
4 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: hardcastle burton lake house market hill royston hertfordshire SG8 9JN (1 page) |
4 September 2001 | Statement of affairs (6 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Appointment of a voluntary liquidator (1 page) |
5 February 2001 | Return made up to 02/01/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 January 2000 | Return made up to 02/01/00; full list of members (30 pages) |
25 October 1999 | £ nc 1000/100000 18/10/99 (1 page) |
25 October 1999 | Ad 18/10/99--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 October 1999 | Resolutions
|
14 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
27 November 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 March 1996 | New director appointed (2 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 25 thatcher stanfords close melbourn royston hertfordshire SG8 6DT (1 page) |
12 February 1996 | Accounting reference date notified as 31/03 (1 page) |
6 February 1996 | Company name changed oakcrown services LIMITED\certificate issued on 07/02/96 (2 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: suite 12650 72 new bond street london W1Y 9DD (1 page) |
2 January 1996 | Incorporation (30 pages) |