St. Albans
Hertfordshire
AL3 4BD
Secretary Name | Cornel John Howells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(1 year after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 July 2008) |
Role | Company Director |
Correspondence Address | The Gate House Dagnall Berkhamsted Hertfordshire HP4 1RQ |
Director Name | Mr James William Froomberg |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 10 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Heather Walk Edgware Middlesex HA8 9TS |
Director Name | Mr Simon Paul Parker |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 105 Fitzjohn Avenue High Barnet EN5 2HR |
Director Name | Michael Vaughan Hoare |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Newbeck Close Horwich Bolton Lancashire BL6 6SN |
Secretary Name | Marc Kevin Dodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Bedford Road Houghton Conquest Bedford Bedfordshire MK45 3NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £321,532 |
Net Worth | £238,427 |
Cash | £30,320 |
Current Liabilities | £160,820 |
Latest Accounts | 31 March 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
10 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: willow grange church road watford WD17 4QA (1 page) |
17 October 2006 | Declaration of solvency (3 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Appointment of a voluntary liquidator (1 page) |
28 March 2006 | Ad 06/03/06--------- £ si [email protected]=30 £ ic 940/970 (1 page) |
14 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
14 December 2005 | Ad 05/12/05--------- £ si [email protected]=60 £ ic 880/940 (1 page) |
14 October 2005 | Ad 07/10/05--------- £ si [email protected]=40 £ ic 840/880 (1 page) |
30 July 2005 | New director appointed (2 pages) |
24 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
2 March 2005 | Ad 28/02/05--------- £ si [email protected]=300 £ ic 540/840 (1 page) |
15 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
5 May 2004 | Ad 31/03/04--------- £ si [email protected]=20 £ ic 520/540 (2 pages) |
20 April 2004 | Ad 30/03/04--------- £ si [email protected]=420 £ ic 100/520 (2 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | £ nc 100/1100 30/03/04 (1 page) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Return made up to 25/02/04; full list of members
|
18 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |