Leverstock Green
Hertfordshire
HP2 4NN
Secretary Name | John Richard Vincent Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Bank Director |
Correspondence Address | 2 Trinity Walk Pancake Lane Leverstock Green Hemel Hempstead Hertfordshire HP2 4NN |
Director Name | David Rockcliffe Broome |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1997(6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Mechanic |
Correspondence Address | 37 Howard Agne Close Bovingdon Hemel Hempstead Hertfordshire HP3 0EQ |
Director Name | Linda Kay Foster |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1997(6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Retailer |
Correspondence Address | 37 Howard Agne Close Bovingdon Hemel Hempstead Hertfordshire HP3 0EQ |
Director Name | Clifford Van Der Hoech |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1998) |
Role | Manager |
Correspondence Address | 74 Woodside Close Borehamwood Hertfordshire Wd 1hl |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 October |
29 November 2000 | Dissolved (1 page) |
---|---|
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 November 1999 | Appointment of a voluntary liquidator (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Statement of affairs (6 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 2 trinity walk leverstock green hemel hempstead hertfordshire HP2 4NN (1 page) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
11 June 1999 | Full accounts made up to 30 October 1998 (11 pages) |
23 October 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
21 January 1998 | Ad 21/11/97--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Nc inc already adjusted 16/11/97 (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Ad 29/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Company name changed peaktype LIMITED\certificate issued on 23/09/97 (2 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: 120 east road london N1 6AA (1 page) |
19 May 1997 | Incorporation (15 pages) |