The Laurels Hammondstreet Road
West Cheshunt
Hertfordshire
EN7 6NH
Director Name | Raymond Michael Buffrey |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Management Consultant |
Correspondence Address | 14 Nursery Gardens Kingsgate Broadstairs Kent CT10 3EW |
Director Name | Malcolm Robert Payton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Managing Director |
Correspondence Address | The Old Vicarage Well Row Bayford Hertfordshire SG13 8PW |
Secretary Name | Diane Briggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Hillside Avenue Cheshunt Waltham Cross Hertfordshire EN8 8PH |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £294,495 |
Net Worth | £181,890 |
Cash | £25,398 |
Current Liabilities | £154,100 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 September 2003 | Dissolved (1 page) |
---|---|
10 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: custom house britannia road waltham cross herts EN8 7RH (1 page) |
13 May 2002 | Declaration of solvency (3 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Appointment of a voluntary liquidator (1 page) |
2 April 2002 | Company name changed mossman trunks LIMITED\certificate issued on 02/04/02 (2 pages) |
27 December 2001 | Return made up to 05/10/01; full list of members
|
1 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
12 January 2001 | Return made up to 05/10/00; full list of members (7 pages) |
3 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
8 December 1999 | Return made up to 05/10/99; full list of members (7 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
16 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
16 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Return made up to 05/10/97; no change of members
|
4 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
30 May 1997 | Director's particulars changed (1 page) |
18 December 1996 | Return made up to 05/10/96; no change of members (4 pages) |
14 June 1996 | Return made up to 05/10/95; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Resolutions
|