Cheshunt
Waltham Cross
Hertfordshire
EN7 6HN
Director Name | Richard Thomas Wyatt |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(same day as company formation) |
Role | Maintenance Engineer |
Correspondence Address | 5 Founders Road Hoddesdon Hertfordshire EN11 0EF |
Secretary Name | Richard Thomas Wyatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Founders Road Hoddesdon Hertfordshire EN11 0EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 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 |
Year | 2014 |
---|---|
Net Worth | £15,127 |
Cash | £227 |
Current Liabilities | £125,341 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
29 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
5 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
31 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
18 November 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Statement of affairs (17 pages) |
23 November 2000 | Appointment of a voluntary liquidator (2 pages) |
23 November 2000 | Resolutions
|
7 November 2000 | Registered office changed on 07/11/00 from: belfrey house bell lane hertford SG14 1BP (1 page) |
24 July 2000 | Return made up to 01/05/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 May 1999 | Return made up to 01/05/99; no change of members
|
7 January 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
15 June 1998 | Return made up to 01/05/98; full list of members
|
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Incorporation (17 pages) |