Glory Hill Farm
Beaconsfield
Bucks
HP9 1XE
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(104 years, 2 months after company formation) |
Appointment Duration | 3 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | 1 Victoria Yard Fairclough Street London E1 1PP |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(104 years, 2 months after company formation) |
Appointment Duration | 3 months (closed 16 May 2006) |
Role | Solicitor |
Correspondence Address | 53 Lonsdale Drive Oakwood Enfield EN2 7LR |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Director Name | Mr Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 11 Fairways 1240 Warwick Road Copt Heath Solihull Warwickshire B93 9LL |
Director Name | James William Booth |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 27 Avenue Road Stratford Upon Avon Warwickshire CV37 6UN |
Director Name | Robert Fergus Dunlop |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 42 Woodsford Square London W14 8DP |
Director Name | Jonathan Francis Lee |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucket Lock Cottage Yarningale Lane Yarningale Common Warwickshire CV35 8HW |
Director Name | Roland Walter Rowland |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Director Name | Mr Paul George Bullen Spicer |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 22 Ovington Gardens London Sw3 |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Secretary Name | James William Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 27 Avenue Road Stratford Upon Avon Warwickshire CV37 6UN |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(95 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Director Name | William Donald Mackay |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(95 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(95 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 15 Court Drive Stanmore Middlesex HA7 4QH |
Secretary Name | William Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(95 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 06 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 1 Victoria Yard Fairclough Street London E1 1PP |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2005) |
Role | Solicitor |
Correspondence Address | 53 Lonsdale Drive Oakwood Enfield EN2 7LR |
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Registered Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £62,000 |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2005 | Application for striking-off (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
22 May 2003 | Director resigned (1 page) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | New director appointed (4 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court hilton international central park, reeds cres watford hertfordshire WD1 1HZ (1 page) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
2 August 2000 | Resolutions
|
30 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
30 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: metropole hotel po box 335 national exhibition centre birmingham B40 1PT (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 03/05/99; full list of members (9 pages) |
8 April 1999 | Full accounts made up to 27 September 1998 (7 pages) |
4 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
13 March 1998 | Full accounts made up to 28 September 1997 (6 pages) |
3 March 1998 | Return made up to 02/02/98; full list of members (8 pages) |
8 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
27 February 1997 | Return made up to 02/02/97; no change of members (7 pages) |
12 December 1996 | New director appointed (4 pages) |
12 December 1996 | New director appointed (5 pages) |
12 December 1996 | New secretary appointed;new director appointed (6 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Secretary resigned;director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
15 April 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
7 July 1995 | Director resigned (2 pages) |
6 July 1995 | Resolutions
|
5 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
6 April 1994 | Accounts for a dormant company made up to 30 September 1993 (4 pages) |
14 April 1993 | Accounts for a dormant company made up to 30 September 1992 (4 pages) |
2 April 1992 | Accounts for a dormant company made up to 30 September 1991 (4 pages) |
7 April 1991 | Accounts for a dormant company made up to 30 September 1990 (3 pages) |
9 April 1990 | Accounts for a dormant company made up to 30 September 1989 (3 pages) |
24 April 1989 | Accounts for a dormant company made up to 30 September 1988 (3 pages) |
21 April 1988 | Accounts made up to 30 September 1987 (4 pages) |
6 March 1987 | Full accounts made up to 30 September 1986 (14 pages) |
17 March 1986 | Accounts made up to 30 September 1985 (17 pages) |
11 March 1985 | Accounts made up to 30 September 1984 (15 pages) |
29 February 1984 | Accounts made up to 30 September 1983 (14 pages) |
18 March 1983 | Accounts made up to 30 September 1982 (11 pages) |
15 February 1982 | Accounts made up to 30 September 1981 (11 pages) |
3 March 1981 | Accounts made up to 30 September 1980 (11 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |