462-464 St Albans Road
Watford
Hertfordshire
WD24 6SR
Director Name | Millennium Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 March 2009) |
Correspondence Address | First Floor 462/464 St Albans Road Watford Hertfordshire WD24 6SR |
Director Name | Mr Jason Carl Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 May 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 360 Croxley View Watford Hertfordshire WD18 6PR |
Secretary Name | Lindsey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(10 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2001) |
Role | Administrator |
Correspondence Address | 360 Croxley View Watford Hertfordshire WD18 6PR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Millennium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 January 2001) |
Correspondence Address | First Floor 462-464 St Albans Road Watford Hertfordshire WD24 6SR |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2008 | Liquidators statement of receipts and payments to 17 July 2008 (5 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 17 July 2008 (5 pages) |
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: unit 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
3 February 2005 | Liquidators statement of receipts and payments (5 pages) |
11 August 2004 | Appointment of a voluntary liquidator (1 page) |
11 August 2004 | Liquidators statement of receipts and payments (5 pages) |
11 August 2004 | C/O replacement of liquidator (16 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (6 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: first floor the old national westminster bank 464 saint albans road watford hertfordshire WD24 6SR (1 page) |
26 July 2001 | Appointment of a voluntary liquidator (1 page) |
26 July 2001 | Statement of affairs (5 pages) |
26 July 2001 | Resolutions
|
23 July 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 55 high street watford hertfordshire WD1 2DJ (1 page) |
7 March 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: hallmark accountants 3 blackhorse lane hitchin hertfordshire SG4 9EE (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
7 March 2000 | Incorporation (7 pages) |