Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8NN
Director Name | Mr David John Crabtree |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Maes Y Dyffryn Greenfield Holywell Flintshire CH8 7QR Wales |
Director Name | James Stewart |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfield Hinderton Road Neston South Wirral CH64 9PF Wales |
Secretary Name | Alan Paul Chowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Kendale Leverstock Green Hemel Hempstead Hertfordshire HP3 8NN |
Secretary Name | Mr John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Duke Street Liverpool L1 5AS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 151 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,665 |
Cash | £5,253 |
Current Liabilities | £5,918 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 15 maes y dyffryn holywell flintshire CH8 7QR (1 page) |
28 November 2005 | Application for striking-off (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 15 maes y dyffryn holywell CH8 7QR (1 page) |
4 March 2005 | Return made up to 09/02/05; full list of members
|
21 December 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
11 March 2004 | Return made up to 09/02/04; full list of members
|
15 January 2004 | Registered office changed on 15/01/04 from: 10 james street liverpool merseyside L2 7PL (1 page) |
29 December 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
20 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
8 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
26 October 2000 | Ad 17/10/00--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
4 August 2000 | Location of register of members (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |