Hemel Hempstead
Hertfordshire
HP3 8PR
Director Name | John Shulton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 24 Park Avenue Ruislip Middlesex HA4 7UQ |
Director Name | Peter Newman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 1997) |
Role | Communication Sales |
Correspondence Address | 25 Firs Chase West Mersea Colchester CO5 8NG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 August 2002 | Dissolved (1 page) |
---|---|
9 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1998 | Appointment of a voluntary liquidator (2 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Statement of affairs (11 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 30 clarendon road watford hertfordshire WD1 1JJ (1 page) |
27 November 1997 | Return made up to 14/10/97; full list of members
|
6 October 1997 | Registered office changed on 06/10/97 from: 25 firs chase west mersea colchester CO5 8NG (1 page) |
24 September 1997 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Incorporation (14 pages) |