Hemel Hempstead
Hertfordshire
HP2 4BX
Director Name | Stuart Winfield |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2000(1 year after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 February 2002) |
Role | Advertising Consultant |
Correspondence Address | Farmside 43 High Street Pinner Middlesex HA5 5PJ |
Secretary Name | Mr Stephen Robert Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(1 year after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 February 2002) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 5 Tolpits Close Watford Hertfordshire WD18 7SX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Jack Raymond Eisner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 22 Milward Road Hastings East Sussex TN34 3RR |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Farmside 43 High Street Pinner Middlesex HA5 5PJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £164,402 |
Net Worth | £25,139 |
Cash | £16,932 |
Current Liabilities | £3,181 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2001 | Application for striking-off (1 page) |
21 February 2001 | Full accounts made up to 31 July 2000 (6 pages) |
5 December 2000 | Return made up to 13/07/00; full list of members
|
5 December 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
17 August 2000 | Ad 21/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 August 1999 | Director resigned (1 page) |
13 July 1999 | Incorporation (16 pages) |