Berkhamsted
Hertfordshire
HP4 2NH
Director Name | Carol Joan Hall |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Director Of Administration |
Correspondence Address | 6 Coppins Close Berkhamsted Hertfordshire HP4 3NZ |
Director Name | Graham Charles Hall |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Coppins Close Berkhamsted Hertfordshire HP4 3NZ |
Secretary Name | Graham Charles Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Coppins Close Berkhamsted Hertfordshire HP4 3NZ |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £387,305 |
Net Worth | £221,859 |
Current Liabilities | £163,851 |
Latest Accounts | 31 December 1990 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 November 2005 | Dissolved (1 page) |
---|---|
24 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2003 | O/C - replacement of liquidator (23 pages) |
15 August 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 August 2003 | Appointment of a voluntary liquidator (1 page) |
2 May 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Appointment of a voluntary liquidator (2 pages) |
8 June 2001 | Resignation of a liquidator (1 page) |
8 June 2001 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
18 May 1999 | Liquidators statement of receipts and payments (5 pages) |
27 October 1998 | Liquidators statement of receipts and payments (5 pages) |
22 May 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Liquidators statement of receipts and payments (5 pages) |
6 May 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
14 May 1996 | Liquidators statement of receipts and payments (5 pages) |
20 November 1995 | Liquidators statement of receipts and payments (10 pages) |
18 May 1995 | Liquidators statement of receipts and payments (10 pages) |