Bushey
Watford
Herts
WD2 3LN
Director Name | Jacqueline Margaret Claire Clifford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1995(74 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | 35 Kentsford Drive Radcliffe Manchester M26 3XX |
Secretary Name | Miss Karen Louise Briddock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1995(74 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | 28 Melbourne Road Bushey Watford Herts WD2 3LN |
Director Name | Mr Anthony Hartell |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 1995) |
Role | Secretary |
Correspondence Address | 4 Woodland Close Chelford Macclesfield Cheshire SK11 9BZ |
Director Name | Geoffrey William Lees |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(70 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 37 Westwood Park Avenue Leek Staffordshire ST13 8LR |
Secretary Name | Mr Anthony Hartell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 4 Woodland Close Chelford Macclesfield Cheshire SK11 9BZ |
Director Name | Robert Kenneth Byran |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Chartered Secretary |
Correspondence Address | 8 Bexton Road Knutsford Cheshire WA16 0DQ |
Registered Address | 13-14 Margaret Street London W1A 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2016 | Restoration by order of the court (3 pages) |
---|---|
21 January 2016 | Restoration by order of the court (3 pages) |
21 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
7 August 1996 | Application for striking-off (1 page) |
7 August 1996 | Application for striking-off (1 page) |
5 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1996 | Resolutions
|
22 June 1996 | Resolutions
|
13 June 1996 | Registered office changed on 13/06/96 from: 260 manchester road walkden worsley manchester M28 3WR (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 260 manchester road walkden worsley manchester M28 3WR (1 page) |
5 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
5 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
1 September 1995 | Accounts made up to 31 December 1994 (3 pages) |
1 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
26 May 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
26 May 1995 | New secretary appointed (6 pages) |
15 December 1977 | Accounts made up to 31 December 1976 (14 pages) |
15 December 1977 | Accounts made up to 31 December 2076 (14 pages) |
15 February 1921 | Incorporation (59 pages) |
15 February 1921 | Incorporation (59 pages) |