Goral Mead
Rickmansworth
Hertfordshire
WD3 1BP
Secretary Name | Christopher John Clifton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 31 May 2005) |
Role | Consultant |
Correspondence Address | 26 Lowercross Road Bickington Barnstaple North Devon EX31 2PJ |
Director Name | Howard George Grev |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2003) |
Role | Accountant |
Correspondence Address | 15 Tudor Court Hitchin Hertfordshire SG5 2BE |
Secretary Name | Harold Sack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2003) |
Role | Accountant |
Correspondence Address | 1 Alexandra Road Borehamwood Hertfordshire WD6 5PB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 94 Quarry Lane Kelsall Tarporley Cheshire CW6 0NJ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Kelsall |
Ward | Tarvin and Kelsall |
Built Up Area | Kelsall |
Year | 2014 |
---|---|
Net Worth | £4,039 |
Current Liabilities | £3,617 |
Latest Accounts | 31 July 2003 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2005 | Application for striking-off (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 94 quarry lane kelsall tarporley cheshire CW6 0NJ (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Return made up to 03/07/04; full list of members
|
13 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 February 2004 | Secretary's particulars changed (1 page) |
5 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 4 norfolk court norfolk road rickmansford hertfordshire WD3 1LA (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
17 September 2002 | Director's particulars changed (1 page) |
21 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 1 alexandra road borehamwood hertfordshire WD6 5PB (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Secretary resigned (2 pages) |
3 July 2002 | Incorporation (14 pages) |