Hemel Hempstead
Hertfordshire
HP3 8BX
Director Name | Mr Denis Mortimer |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(11 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | Charnis Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Director Name | Trevor Albert John Muttitt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(13 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | Little Orchard 22a Hanmer Road Simpson Milton Keynes MK6 3AY |
Director Name | Peter William Barns |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 119 Springfield Boulevard Springfield Milton Keynes Buckinghamshire MK6 3LF |
Secretary Name | Mr Denis Mortimer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1996(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | Charnis Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Director Name | Mrs Charlotte Woods Mortimer |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | Charnis Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Secretary Name | Adam Victor Tristan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 October 1991) |
Role | Company Director |
Correspondence Address | 8 Newells Hedge Pitstone Leighton Buzzard Bedfordshire LU7 9RB |
Secretary Name | Mrs Charlotte Woods Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | Charnis Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Registered Address | Buchler Phillips Traynor 151 Elliot House Deansgate Manchester Greater Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £885,969 |
Cash | £300 |
Current Liabilities | £1,632,927 |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
10 March 1997 | Appointment of a liquidator (1 page) |
10 March 1997 | Appointment of a liquidator (1 page) |
5 March 1997 | Order of court to wind up (3 pages) |
5 March 1997 | Order of court to wind up (3 pages) |
4 March 1997 | Order of court to wind up (3 pages) |
4 March 1997 | Notice of discharge of Administration Order (4 pages) |
4 March 1997 | Notice of discharge of Administration Order (4 pages) |
4 March 1997 | Order of court to wind up (3 pages) |
13 February 1997 | Administrator's abstract of receipts and payments (3 pages) |
13 February 1997 | Administrator's abstract of receipts and payments (3 pages) |
29 August 1996 | Statement of administrator's proposal (29 pages) |
29 August 1996 | Statement of administrator's proposal (29 pages) |
15 August 1996 | Notice of result of meeting of creditors (3 pages) |
15 August 1996 | Notice of result of meeting of creditors (3 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: featherbed lane hemel hempstead herts HP3 9SS (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: featherbed lane hemel hempstead herts HP3 9SS (1 page) |
12 July 1996 | Administration Order (4 pages) |
12 July 1996 | Notice of Administration Order (1 page) |
12 July 1996 | Administration Order (4 pages) |
12 July 1996 | Notice of Administration Order (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
12 May 1996 | Secretary resigned;director resigned (1 page) |
12 May 1996 | Secretary resigned;director resigned (1 page) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
19 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
31 July 1995 | Accounts for a medium company made up to 30 September 1994 (17 pages) |
31 July 1995 | Accounts for a medium company made up to 30 September 1994 (17 pages) |
23 September 1991 | Return made up to 31/08/91; no change of members (7 pages) |
23 September 1991 | Return made up to 31/08/91; no change of members (7 pages) |