St James's Road
Goffs Oak
Hertfordshire
EN7 6TJ
Director Name | Mr Peter Jeffrey Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 July 2009) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Poppy Walk Goffs Oak Waltham Cross Hertfordshire EN7 6TJ |
Director Name | Douglas Henry James Payne |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 November 1997) |
Role | Retired |
Correspondence Address | 33 Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | Lilly Elsie Payne |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 1992) |
Role | Secretary |
Correspondence Address | 18 Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | Lilly Elsie Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 18 Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | Pauline Mary Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 166 South Lodge Drive London N14 4XL |
Director Name | Pauline Mary Payne |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 166 South Lodge Drive London N14 4XL |
Secretary Name | Amanda Elizabeth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 19 Poppy Walk Goffs Oak Waltham Cross Hertfordshire EN7 6TJ |
Director Name | Douglas Henry James Payne |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 December 2006) |
Role | Retired |
Correspondence Address | 33 Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | Heather Joyce Smithers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(39 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 84 Bullwell Crescent Cheshunt Hertfordshire EN8 9HG |
Secretary Name | Mr Peter Jeffrey Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(39 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 December 2003) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Poppy Walk Goffs Oak Waltham Cross Hertfordshire EN7 6TJ |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £179,990 |
Cash | £15,011 |
Current Liabilities | £5,021 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 April 2009 | Liquidators statement of receipts and payments to 26 March 2009 (5 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from griffin court 201 chapel street manchester lancashire M3 5EQ (1 page) |
1 July 2008 | Declaration of solvency (3 pages) |
1 July 2008 | Appointment of a voluntary liquidator (1 page) |
1 July 2008 | Resolutions
|
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
24 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members
|
23 February 2005 | Return made up to 31/01/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members
|
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 18 springfields broxbourne herts EN10 7LX (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
26 January 2003 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members
|
13 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
25 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
25 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
14 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
30 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 April 1996 | Return made up to 31/01/96; full list of members
|
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |