South Oxhey
Watford
Hertfordshire
WD1 6JW
Director Name | Mr John Grant Milnes |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1995(20 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caythorpe House Great Casterton Stamford Lincolnshire PE9 4AP |
Secretary Name | Nicholas Richard Kemp |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1995(20 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Maylands Road South Oxhey Watford Hertfordshire WD1 6JW |
Director Name | Michael D`Olier Martin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1996(21 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Managing |
Correspondence Address | 35 Quainton Road North Marston Buckingham Buckinghamshire MK18 3PR |
Director Name | Andrew Ivor Abdy Ray |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | Kingsford Kings Lane Chipperfield Kings Langley Hertfordshire WD4 9EN |
Secretary Name | Yvonne Veronica Florence Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | Kingsford Kings Lane Chipperfield Kings Langley Hertfordshire WD4 9EN |
Director Name | William John Hoskin |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 1995) |
Role | Electrical Engineer |
Correspondence Address | 5 Long Buftlers Harpenden Hertfordshire AL5 1JF |
Director Name | Mrs Elizabeth Anne Newell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 October 1995) |
Role | Secretary |
Correspondence Address | 104 Wheathampstead Road Harpenden Hertfordshire AL5 1JB |
Secretary Name | Mrs Elizabeth Anne Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 October 1995) |
Role | Secretary |
Correspondence Address | 104 Wheathampstead Road Harpenden Hertfordshire AL5 1JB |
Registered Address | C/O Robson Rhodes St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,520 |
Gross Profit | £142 |
Net Worth | -£309,214 |
Cash | £14,075 |
Current Liabilities | £76,971 |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
7 January 2006 | Dissolved (1 page) |
---|---|
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2005 | Liquidators statement of receipts and payments (6 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
23 August 2002 | S/S cert. Release of liquidator (1 page) |
25 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Appointment of a voluntary liquidator (1 page) |
28 September 1998 | Resolutions
|
28 September 1998 | Statement of affairs (5 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 51 collingdon street luton bedfordshire LU1 1RT (1 page) |
21 October 1997 | £ nc 10800/12000 14/10/97 (1 page) |
21 October 1997 | Ad 14/10/97--------- £ si 1200@1=1200 £ ic 10800/12000 (2 pages) |
21 October 1997 | Resolutions
|
29 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 31 January 1997 (12 pages) |
22 February 1997 | Particulars of mortgage/charge (5 pages) |
19 February 1997 | Ad 13/02/97--------- premium £ si 3700@1=3700 £ ic 7100/10800 (2 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Conve 13/02/97 (1 page) |
19 February 1997 | £ nc 10000/10800 13/02/97 (1 page) |
4 August 1996 | Return made up to 17/07/96; full list of members (6 pages) |
22 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
14 March 1996 | New director appointed (2 pages) |
14 November 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
31 October 1995 | Conve 03/10/55 (1 page) |
31 October 1995 | Ad 03/10/95--------- £ si 4100@1=4100 £ ic 3000/7100 (2 pages) |
31 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 40-44 rothesay road luton bedfordshire LU1 1QZ (1 page) |
19 October 1995 | Particulars of mortgage/charge (10 pages) |
17 October 1995 | Resolutions
|
16 October 1995 | Director's particulars changed (4 pages) |
16 October 1995 | New director appointed (2 pages) |
14 October 1995 | Particulars of mortgage/charge (8 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Return made up to 17/07/95; full list of members (6 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |