Gosmore
Hitchin
Hertfordshire
SG4 7QS
Secretary Name | Louise Nicola Jane Perkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1996(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 September 1998) |
Role | Advertising Film Producer |
Correspondence Address | Ivy Cotage 176 High Street Codicote Hitchin Hertfordshire SG4 8UB |
Director Name | Mrs Catherine Auguste Perkins |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Great Offley House Great Offley Hitchin Herts SG5 3EA |
Director Name | Mr John David Perkins |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | Victoria House Gosmore Hitchin Herts SG4 7QG |
Secretary Name | Mrs Amelia Jane Bannock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Brook Lodge Rayham Road Whitstable Kent CT5 3DZ |
Secretary Name | Catherine Auguste Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 1996) |
Role | Secretary |
Correspondence Address | Victoria House Gosmore Hertfordshire |
Director Name | Trevor Leonard Agombar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 1996) |
Role | Financial Services |
Correspondence Address | 146 High Road South Woodford London E18 2QS |
Registered Address | 67 Queens Road Buckhurst Hill Essex IG9 5BW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
9 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
17 May 1996 | Memorandum and Articles of Association (9 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 65/67 quenns road buckhurst hill essex IG9 5BW (1 page) |
30 April 1996 | Full accounts made up to 28 February 1995 (11 pages) |
15 April 1996 | Company name changed john perkins production holdings LIMITED\certificate issued on 16/04/96 (2 pages) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
11 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 January 1996 | Full accounts made up to 28 February 1994 (11 pages) |
27 December 1995 | Return made up to 27/10/95; full list of members (6 pages) |
17 October 1995 | New director appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: 4 bourne court southend road woodford green essex IG8 8HD (1 page) |