St Albans
Hertfordshire
AL1 4DQ
Director Name | George William Jarvis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 December 2001) |
Role | Publican |
Correspondence Address | 11 Hythe Close Braintree Essex CM7 5TH |
Director Name | John Michael Crowhurst |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Publican |
Correspondence Address | 35 Walton Street St Albans Hertfordshire AL1 4DQ |
Director Name | Caroline Susan Dixon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Publican |
Correspondence Address | The Retreat 42 Bocking Church Street Braintree Essex CM7 5JY |
Director Name | Paul Anthony Dixon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Publican |
Correspondence Address | The Retreat 42 Bocking Church Street Braintree Essex CM7 5JY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | The Retreat 42 Bocking Church Street Braintree Essex CM7 5JY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking North |
Built Up Area | Braintree |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2000 | Director resigned (1 page) |
21 November 1999 | Full accounts made up to 31 May 1999 (8 pages) |
19 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
18 June 1998 | Return made up to 25/04/98; full list of members
|
18 June 1998 | New director appointed (2 pages) |
3 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
21 July 1997 | Return made up to 25/04/97; change of members (6 pages) |
1 November 1996 | Full accounts made up to 31 May 1996 (13 pages) |
3 September 1996 | New secretary appointed;new director appointed (2 pages) |
3 June 1996 | Return made up to 25/04/96; full list of members
|
30 January 1996 | Accounting reference date notified as 31/05 (1 page) |
27 April 1995 | Secretary resigned (2 pages) |
25 April 1995 | Incorporation (40 pages) |