St Albans
Hertfordshire
AL1 4EP
Secretary Name | Travers Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 39 Lancaster Road St Albans Hertfordshire AL1 4EP |
Director Name | Edward Lomax |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Greenmoor Lane Knowle Green Preston Lancashire PR3 2YR |
Director Name | Mr Andrew Frederick Palmer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 7 Conway Close Euxton Chorley Lancashire PR7 6NT |
Secretary Name | Mr Andrew Frederick Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 7 Conway Close Euxton Chorley Lancashire PR7 6NT |
Director Name | Muriel Elizabeth Downs |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 5 Winton Close Wallasey Merseyside CH45 9NA Wales |
Director Name | Mr Robert William Dawson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(21 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Calderbrook Drive Cheadle Hulme Cheadle Cheshire SK8 5RZ |
Secretary Name | Muriel Elizabeth Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(21 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 5 Winton Close Wallasey Merseyside CH45 9NA Wales |
Secretary Name | Stephen Ronald Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(22 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2001) |
Role | Finance Director |
Correspondence Address | High Croft Manchester Road, Chapel En Le Frith High Peak Derbyshire SK23 9UH |
Registered Address | New Brunswick Street Horwich Bolton Lancashire BL6 7JB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £51 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
11 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
9 October 2000 | Return made up to 12/12/99; full list of members (6 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
16 May 1999 | Return made up to 12/12/98; full list of members
|
1 March 1999 | Full accounts made up to 30 April 1998 (6 pages) |
11 August 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
29 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
6 July 1997 | Full accounts made up to 30 April 1997 (10 pages) |
12 February 1997 | Return made up to 12/12/96; full list of members (6 pages) |
2 September 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
27 August 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | Location of register of directors' interests (1 page) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | Secretary resigned (2 pages) |
15 August 1996 | Location of register of members (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: 39 lancaster road, st. Albans, herts. AL1 4EP. (1 page) |
15 August 1996 | New director appointed (1 page) |
20 December 1995 | Return made up to 12/12/95; full list of members (6 pages) |
2 November 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |