Sawbridgeworth
Hertfordshire
CM21 0AD
Secretary Name | Sandra Dorothy Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1994(1 year after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | Chestnut House 39 Pishiobury Avenue Sawbridgeworth Hertfordshire CM21 0AD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Roy David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Print And Marketing |
Correspondence Address | 1 Thurstons Harlow Essex CM19 4RS |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,559,104 |
Gross Profit | £567,240 |
Cash | £1,466 |
Current Liabilities | £624,055 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 March 2004 | Dissolved (1 page) |
---|---|
1 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Liquidators statement of receipts and payments (5 pages) |
11 June 2002 | Liquidators statement of receipts and payments (5 pages) |
23 November 2001 | Liquidators statement of receipts and payments (7 pages) |
8 December 2000 | Statement of affairs (10 pages) |
8 December 2000 | Resolutions
|
8 December 2000 | Appointment of a voluntary liquidator (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: 35,ballards lane london N3 1XW (1 page) |
5 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
8 May 2000 | Return made up to 21/01/00; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
3 August 1999 | Return made up to 21/01/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
16 March 1998 | Return made up to 21/01/98; full list of members (6 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
5 June 1997 | Full accounts made up to 30 June 1996 (17 pages) |
24 February 1997 | Return made up to 21/01/97; full list of members (5 pages) |
4 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
19 March 1996 | Return made up to 21/01/96; full list of members (7 pages) |
27 December 1995 | Particulars of mortgage/charge (3 pages) |
17 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |