Rickmansworth
Hertfordshire
WD3 1JA
Secretary Name | Michael Leslie Arnsby |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2001(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 47 Crete Tower Jason Street Liverpool L5 5EB |
Secretary Name | Julie Ann Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 2001) |
Role | Secretary |
Correspondence Address | 33 Surrey Road Cliftonville Margate Kent CT9 2JR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,366 |
Cash | £19,598 |
Current Liabilities | £25,464 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 November 2005 | Dissolved (1 page) |
---|---|
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2005 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Statement of affairs (5 pages) |
31 December 2002 | Appointment of a voluntary liquidator (1 page) |
31 December 2002 | Resolutions
|
16 December 2002 | Registered office changed on 16/12/02 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
16 November 2002 | Registered office changed on 16/11/02 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
8 November 2002 | Return made up to 03/09/02; full list of members
|
3 January 2002 | Return made up to 03/09/01; full list of members
|
9 May 2001 | Return made up to 03/09/00; full list of members
|
9 May 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 September 1999 | Return made up to 03/09/99; full list of members
|
10 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
8 February 1999 | Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1998 | Incorporation (11 pages) |