Potters Bar
Hertfordshire
EN6 3BZ
Director Name | Mr Paul Francis Brigden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(59 years, 12 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Hawthornes Wareside Herts SG12 7RL |
Secretary Name | Mr Gordon William Amor |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1991(59 years, 12 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 13 Mimms Hall Road Potters Bar Hertfordshire EN6 3BZ |
Secretary Name | Stephanie Francis Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1996(65 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 62 Hurst Drive Waltham Cross Hertfordshire EN8 8DQ |
Director Name | Mr David Walter Streater |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(59 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 October 1994) |
Role | Engineer |
Correspondence Address | 47 Gough Way Cambridge Cambridgeshire CB3 9LN |
Registered Address | Burley Housead 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 March 2000 | Dissolved (1 page) |
---|---|
13 December 1999 | Liquidators statement of receipts and payments (5 pages) |
13 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Statement of affairs (6 pages) |
13 January 1998 | Appointment of a voluntary liquidator (1 page) |
13 January 1998 | Resolutions
|
23 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
14 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |