Smallford
St Albans
Hertfordshire
AL4 0HS
Director Name | Mr John Gerrard Cronin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 30 Sherrards Way Barnet Hertfordshire EN5 2BJ |
Director Name | Barry Victor Freeman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Contracts Manager |
Correspondence Address | 6 Stanhope Road Barnet Hertfordshire EN5 2QN |
Director Name | Brian John Reeves |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 2 Coopersale Road London E9 6BA |
Secretary Name | Michael Stephen Hanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(1 year, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Close New Barnet Hertfordshire EN4 9NY |
Secretary Name | Helen Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lawton Road Barnet Hertfordshire EN4 9BS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,893 |
Cash | £11,224 |
Current Liabilities | £335,847 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
22 July 2004 | Dissolved (1 page) |
---|---|
22 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 7 victoria close barnet hertfordshire EN4 9NY (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Appointment of a voluntary liquidator (1 page) |
31 December 2001 | Statement of affairs (7 pages) |
25 September 2001 | Return made up to 11/08/01; full list of members (8 pages) |
25 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Return made up to 11/08/00; full list of members
|
4 August 2000 | Registered office changed on 04/08/00 from: 7 victoria close barnet hertfordshire EN4 9NY (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: tri bec house 58-60 edward road barnet hertfordshire EN4 8AZ (1 page) |
6 June 2000 | New director appointed (2 pages) |
23 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 12 lawton road new barnet hertfordshire EN4 9BS (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
17 February 2000 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
28 September 1998 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
18 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Incorporation (20 pages) |