Letchworth
Hertfordshire
SG6 2PY
Director Name | Anthony Aldridge |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2001(5 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 34 Lannock Letchworth Hertfordshire SG6 2PY |
Secretary Name | Gina Teresa White |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 34 Lannock Letchworth Hertfordshire SG6 2PY |
Director Name | Marie Aldridge |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(5 days after company formation) |
Appointment Duration | 5 months (resigned 08 June 2001) |
Role | Secretary |
Correspondence Address | 57 Cheddington Road London N18 1LU |
Secretary Name | Marie Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(5 days after company formation) |
Appointment Duration | 5 months (resigned 08 June 2001) |
Role | Secretary |
Correspondence Address | 57 Cheddington Road London N18 1LU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 September 2004 | Dissolved (1 page) |
---|---|
2 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Appointment of a voluntary liquidator (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Statement of affairs (8 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: 332-336 holloway road london N7 6NJ (1 page) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members
|
17 August 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
20 February 2001 | Ad 14/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New secretary appointed;new director appointed (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 57 cheddington road london N18 1LU (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 44 upper belgrave road cifton bristol BS8 2XN (1 page) |
8 January 2001 | Director resigned (1 page) |
29 December 2000 | Incorporation (7 pages) |