Radlett
Hertfordshire
WD7 7ER
Director Name | Paul Malcolm Weinberg |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(25 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 13 November 2007) |
Role | Insurance Broker |
Correspondence Address | 14 Nightingale Close Radlett Hertfordshire WD7 8NT |
Secretary Name | Paul Malcolm Weinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(25 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 13 November 2007) |
Role | Insurance Broker |
Correspondence Address | 14 Nightingale Close Radlett Hertfordshire WD7 8NT |
Director Name | Mr Alan William Rider |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 May 2007) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Clonearl Church Road Bradwell Braintree Essex CM77 8EW |
Director Name | Linda Carol Rider |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | Clonearl Church Road Bradwell Village Braintree Essex CM77 8EW |
Director Name | William Edwin Rider |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 October 1993) |
Role | Retired |
Correspondence Address | 96 Oaklands Avenue West Mersea Essex CO3 5EU |
Secretary Name | William Edwin Rider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 96 Oaklands Avenue West Mersea Essex CO3 5EU |
Secretary Name | Mr Stuart Alan Rider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 May 2007) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 92 Peto Avenue Colchester Essex CO4 5WL |
Registered Address | Silks House 112 South Street Braintree Essex CM7 3QQ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | £21,364 |
Cash | £15,720 |
Current Liabilities | £93,851 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 May 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
5 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 February 2005 | Return made up to 14/02/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
31 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 March 2001 | Return made up to 14/02/01; full list of members
|
21 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: rayne house the street rayne braintree essex CM7 8RH (1 page) |
15 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
30 June 1999 | Resolutions
|
24 June 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
30 March 1998 | Return made up to 14/02/98; full list of members
|
18 February 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: emerald works bradbury drive springwood industrial estate braintree essex (1 page) |
15 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
22 April 1997 | Return made up to 14/02/97; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 May 1996 | Return made up to 14/02/96; no change of members (4 pages) |
21 March 1995 | Return made up to 14/02/95; full list of members (6 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
2 March 1994 | Return made up to 14/02/94; full list of members (8 pages) |
4 March 1993 | Return made up to 24/02/93; full list of members (8 pages) |
18 February 1993 | Full accounts made up to 30 June 1992 (6 pages) |