Hatch End
Pinner
Middlesex
HA5 4BA
Secretary Name | Mrs Lesley Amanda Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1999(7 years, 7 months after company formation) |
Appointment Duration | 25 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Director Name | Mrs Lesley Amanda Thomas |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1999(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Director Name | Louise Jayne Barnett |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1999(7 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Business Consultant |
Correspondence Address | 4 Claire Court Heather Drive Andover Hampshire SP10 3RP |
Director Name | Mr Brian Kelvin Clarke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 1993) |
Role | Engineer |
Correspondence Address | 15 Cravel Road Fleet Hampshire Gu13 |
Secretary Name | Susan Ann Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 69 Kenilworth Road Fleet Hampshire GU51 3AY |
Director Name | Susan Ann Bowler |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 March 1999) |
Role | Secretary |
Correspondence Address | 69 Kenilworth Road Fleet Hampshire GU51 3AY |
Director Name | Paul Duncan Bowler |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | Acorn House Kenilworth Road Fleet Hampshire GU13 9AY |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £1,643 |
Cash | £319 |
Current Liabilities | £84,307 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 January 2004 | Dissolved (1 page) |
---|---|
20 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2003 | Liquidators statement of receipts and payments (7 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Appointment of a voluntary liquidator (1 page) |
1 October 1999 | Statement of affairs (19 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: parkville house red lion parade pinner middlesex HA5 3JD (1 page) |
18 August 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: hilton and company 156A fleet road fleet hampshire GU13 8BG (1 page) |
22 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Nc inc already adjusted 09/03/99 (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Ad 09/03/99--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
10 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 September 1997 | Ad 31/12/96--------- £ si 9998@1 (2 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | £ nc 100/10000 31/12/96 (1 page) |
22 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
30 August 1996 | Return made up to 30/08/96; no change of members (4 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Return made up to 30/08/95; full list of members
|
25 May 1995 | Registered office changed on 25/05/95 from: harvey montgomery 3 the fairfield farnham surrey GU9 8AH (1 page) |
1 May 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
25 April 1995 | Auditor's resignation (2 pages) |