Harrow
Middlesex
HA3 6AQ
Secretary Name | Mr Steven Martyn Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 858 Kenton Lane Harrow Middlesex HA3 6AQ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Brian Richard Abbott |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 2003) |
Role | Builder |
Correspondence Address | 8 Green Edge Clarke Green Watford Hertfordshire WD25 0SD |
Secretary Name | DPL Business Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 May 2003) |
Correspondence Address | 79 Friern Park North Finchley London N12 9UA |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £203,702 |
Gross Profit | £94,576 |
Net Worth | £4,754 |
Current Liabilities | £59,009 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 November 2006 | Dissolved (1 page) |
---|---|
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 858 kenton lane harrow weald middlesex HA3 6AQ (1 page) |
20 August 2003 | Resolutions
|
15 August 2003 | Appointment of a voluntary liquidator (1 page) |
15 August 2003 | Statement of affairs (8 pages) |
24 June 2003 | Director resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
27 May 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 May 2002 | Return made up to 13/03/02; full list of members
|
18 March 2002 | New director appointed (2 pages) |
8 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
13 March 2000 | Incorporation (12 pages) |