St Albans
Hertfordshire
AL4 9PJ
Director Name | Trevor Alan Mitham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Lyndon Mead Sandridge St Albans Hertfordshire AL4 9EX |
Secretary Name | Mr Derek Mitham |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Evans Grove St Albans Hertfordshire AL4 9PJ |
Director Name | Christopher Stuart |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Cladding |
Correspondence Address | 21 Westfield Road Sawtry Huntingdon Cambridgeshire PE28 5TX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | West One 114 Wellington Street Leeds LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,142 |
Cash | £40 |
Current Liabilities | £354,229 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 December 2007 | Dissolved (1 page) |
---|---|
5 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: sterling house maple court maple road tankersley barnsley S75 3DP (1 page) |
11 April 2007 | Liquidators statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators statement of receipts and payments (5 pages) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 July 2005 | Appointment of a voluntary liquidator (1 page) |
11 July 2005 | S/S cert. Release of liquidator (1 page) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2004 | Appointment of a voluntary liquidator (1 page) |
2 April 2004 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
14 May 2003 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: coronet house swallow end welwyn garden city hertfordshire AL7 1JA (1 page) |
5 April 2002 | Statement of affairs (7 pages) |
5 April 2002 | Appointment of a voluntary liquidator (2 pages) |
5 April 2002 | Resolutions
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: dunthrop house heythrop chipping norton oxfordshire OX7 5TJ (1 page) |
17 April 2001 | Company name changed mitre cladding systems LIMITED\certificate issued on 17/04/01 (2 pages) |
12 April 2001 | Return made up to 11/03/01; full list of members
|
1 November 2000 | Ad 16/10/00--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Notice of assignment of name or new name to shares (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 September 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 11/03/00; full list of members
|
27 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Incorporation (20 pages) |