Bengeo
Hertford
Hertfordshire
SG14 3AZ
Director Name | Allan Rogers |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Head Chef |
Correspondence Address | 51a Archel Road London W14 |
Director Name | Chris John Barratt |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 28 years |
Role | Accountant |
Correspondence Address | Porthmieor 7 Brook Street Watlington Oxfordshire OX9 5JL |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 10 months |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Director Name | Christopher Lindop |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Doyle Gardens London Nw10 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Burley House 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 |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 April 1999 | Dissolved (1 page) |
---|---|
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
28 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 August 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1997 | Appointment of a voluntary liquidator (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Statement of affairs (11 pages) |
11 February 1997 | Return made up to 10/05/96; full list of members; amend (7 pages) |
20 January 1997 | Ad 18/02/96--------- £ si 273@1 (2 pages) |
20 January 1997 | Ad 20/11/95--------- £ si 407@1 (2 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 23 bridford mews london W1N 1LQ (1 page) |
20 January 1997 | Ad 30/11/95--------- £ si 120@1 (2 pages) |
20 January 1997 | Ad 28/02/96--------- £ si 198@1 (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (5 pages) |
28 December 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | New director appointed (2 pages) |
2 October 1995 | Director resigned (2 pages) |
19 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |