Troutstream Way Loudwater
Rickmansworth
Essex
WD3 4JW
Secretary Name | Colin Stanley Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 45 Dukes Avenue Theydon Bois Epping Essex CM16 7HQ |
Director Name | Colin Stanley Pearce |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 45 Dukes Avenue Theydon Bois Epping Essex CM16 7HQ |
Director Name | Peter John Woodward |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | 1 Rose Cottage Ewhurst Road Peaslake Guildford Surrey GU5 0RS |
Registered Address | Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
4.5k at 1 | Falcon Holdings PLC 99.98% Ordinary |
---|---|
1 at 1 | Henry Browne 0.02% Ordinary |
Latest Accounts | 31 March 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2009 | Application for striking-off (1 page) |
2 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
1 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: radford business centre radford way billericay essex CM12 0BZ (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
14 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
4 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
5 September 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
17 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
8 November 2000 | Company name changed walker pipeline LTD.\certificate issued on 09/11/00 (2 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
16 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
29 September 1998 | Return made up to 16/08/98; no change of members (6 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
6 October 1997 | Return made up to 16/08/97; full list of members (6 pages) |
6 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 6/8 boundary street london E2 7JG (1 page) |
30 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
30 August 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
31 August 1995 | Return made up to 22/08/95; no change of members (4 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
22 February 1994 | Company name changed walker & staff services LTD\certificate issued on 23/02/94 (2 pages) |
25 August 1993 | Company name changed falcon holdings LIMITED\certificate issued on 26/08/93 (2 pages) |
20 January 1993 | Company name changed walker & staff export services l imited\certificate issued on 21/01/93 (2 pages) |
24 July 1987 | Company name changed walker & staff (western) LIMITED\certificate issued on 27/07/87 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |