Hemel Hempstead
Hertfordshire
HP3 8BX
Director Name | Mr Denis Mortimer |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 7 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(1 year, 10 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(4 years, 4 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(4 years, 5 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 |
Secretary Name | Mrs Charlotte Woods Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | Charnis Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|---|
Cash | £170,677 |
Current Liabilities | £648,199 |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
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) |
5 August 1998 | Appointment of a liquidator (1 page) |
5 August 1998 | Order of court to wind up (3 pages) |
5 August 1998 | Order of court to wind up (3 pages) |
5 August 1998 | Appointment of a liquidator (1 page) |
5 August 1998 | Notice of discharge of Administration Order (4 pages) |
5 August 1998 | Notice of discharge of Administration Order (4 pages) |
4 August 1998 | Form 4.52-liquidation committee (1 page) |
4 August 1998 | Form 4.52-liquidation committee (1 page) |
3 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
3 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
9 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
9 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
28 July 1997 | Administrator's abstract of receipts and payments (2 pages) |
28 July 1997 | Administrator's abstract of receipts and payments (2 pages) |
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) |
13 February 1997 | Administrator's abstract of receipts and payments (2 pages) |
13 February 1997 | Administrator's abstract of receipts and payments (2 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) |
30 July 1996 | Administration Order (4 pages) |
30 July 1996 | Notice of Administration Order (1 page) |
30 July 1996 | Administration Order (4 pages) |
30 July 1996 | Notice of Administration Order (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 31/35 clarendon road watford herts WD1 1JA (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 31/35 clarendon road watford herts WD1 1JA (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 (1 page) |
12 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Return made up to 20/11/95; no change of members (6 pages) |
28 November 1995 | Return made up to 20/11/95; no change of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |