61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Director Name | Mr David Alan Fraher |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 June 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley House 35a Kings Road Arkley Barnet Hertfordshire EN5 4EG |
Secretary Name | Mr David Alan Fraher |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 June 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley House 35a Kings Road Arkley Barnet Hertfordshire EN5 4EG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2003 | Application for striking-off (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
18 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
8 May 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
28 February 2001 | Return made up to 11/02/01; full list of members
|
2 October 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: durkan house 153 east barnet road barnet hertfordshire EN4 9SN (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Nc inc already adjusted 02/03/00 (1 page) |
27 March 2000 | Resolutions
|
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | New secretary appointed (3 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 March 2000 | Secretary resigned (1 page) |