Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 1998(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 December 1999) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 Holmwood Gardens Finchley London N3 |
Director Name | Ms Corinne Sloan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Kensington Park Gardens London W11 2QT |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Alexander George Elkies |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Secretary Name | Jane Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 76 Wilton Road Muswell Hill London N10 1LT |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(95 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 1998) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Registered Address | Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD1 1HZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 1999 | Application for striking-off (1 page) |
27 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
23 April 1999 | Resolutions
|
3 February 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 February 1999 | Re-registration of Memorandum and Articles (5 pages) |
3 February 1999 | Resolutions
|
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
21 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 July 1997 | Return made up to 03/05/97; full list of members (7 pages) |
24 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (9 pages) |
11 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New director appointed (9 pages) |
30 October 1996 | New secretary appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
30 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
3 June 1996 | Return made up to 03/05/96; full list of members (7 pages) |
20 December 1995 | Secretary's particulars changed (4 pages) |
7 June 1995 | Return made up to 03/05/95; full list of members (7 pages) |