Harpenden
Hertfordshire
AL5 4NX
Director Name | Paul Manuel |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2002(79 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 January 2010) |
Role | Chartered Secretary |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Director Name | David John Downes |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(69 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holden Brook New Barn Lane Ockley Surrey RH5 5PF |
Director Name | Nicholas Peter George Saphir |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(69 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Heronden Chart Hill Chart Sutton Maidstone Kent ME17 3EZ |
Secretary Name | Mr Kenneth Edward Cyril Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(69 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1993) |
Role | Company Director |
Correspondence Address | Avondale Hole Hill Road Chestfield Kent CT5 3PA |
Director Name | Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(70 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 1 Linden Court Middleton Road Camberley Surrey GU15 3TU |
Director Name | Mrs Mary Angela Skelly |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(70 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 August 2002) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Director Name | Donald Grant Lockhart-White |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(74 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 July 1998) |
Role | Financial Controller |
Correspondence Address | 26 Overstone Road Harpenden Hertfordshire AL5 5PJ |
Director Name | Duncan Robert Hyde |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 48 Milner Road Kingston Upon Thames Surrey KT1 2AU |
Secretary Name | Patricia Frances Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 52a Church Road Chavey Down Ascot Berkshire SL5 8RR |
Secretary Name | Mrs Mary Angela Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Secretary Name | Mrs Mary Angela Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Registered Address | Kpmg 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,324,000 |
Current Liabilities | £29,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Receiver's abstract of receipts and payments to 22 December 2008 (2 pages) |
6 January 2009 | Notice of ceasing to act as receiver or manager (1 page) |
6 January 2009 | Receiver's abstract of receipts and payments to 22 December 2008 (2 pages) |
6 January 2009 | Notice of ceasing to act as receiver or manager (1 page) |
25 June 2008 | Receiver's abstract of receipts and payments to 17 June 2009 (2 pages) |
25 June 2008 | Receiver's abstract of receipts and payments to 17 June 2009 (2 pages) |
13 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
9 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
9 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
8 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2003 | Receiver's abstract of receipts and payments (5 pages) |
18 July 2003 | Receiver's abstract of receipts and payments (5 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
22 August 2002 | Statement of affairs (2 pages) |
22 August 2002 | Administrative Receiver's report (23 pages) |
22 August 2002 | Statement of affairs (2 pages) |
22 August 2002 | Administrative Receiver's report (23 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: focus 31 mark road hemel hempstead industri hemel hempstead hertfordshire HP2 7BW (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: focus 31 mark road hemel hempstead industri hemel hempstead hertfordshire HP2 7BW (1 page) |
24 June 2002 | Appointment of receiver/manager (1 page) |
24 June 2002 | Appointment of receiver/manager (1 page) |
15 May 2002 | Particulars of mortgage/charge (8 pages) |
15 May 2002 | Particulars of mortgage/charge (8 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Resolutions
|
11 March 2002 | Particulars of mortgage/charge (16 pages) |
11 March 2002 | Particulars of mortgage/charge (16 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (1 page) |
21 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 31 August 2000 (12 pages) |
29 May 2001 | Full accounts made up to 31 August 2000 (12 pages) |
13 September 2000 | Auditor's resignation (1 page) |
13 September 2000 | Auditor's resignation (1 page) |
8 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG (1 page) |
2 August 1999 | Return made up to 18/07/99; full list of members (5 pages) |
2 August 1999 | Return made up to 18/07/99; full list of members (5 pages) |
2 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
13 August 1998 | Return made up to 18/07/98; no change of members (7 pages) |
13 August 1998 | Return made up to 18/07/98; no change of members (7 pages) |
29 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
29 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: c sefton park bells hill stoke poges buckinghamshire SL2 4HS (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: c sefton park bells hill stoke poges buckinghamshire SL2 4HS (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
23 July 1997 | Return made up to 18/07/97; full list of members (7 pages) |
23 July 1997 | Return made up to 18/07/97; full list of members (7 pages) |
27 March 1997 | Full accounts made up to 31 August 1996 (12 pages) |
27 March 1997 | Full accounts made up to 31 August 1996 (12 pages) |
25 July 1996 | Return made up to 18/07/96; full list of members (8 pages) |
25 July 1996 | Return made up to 18/07/96; full list of members (8 pages) |
14 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
14 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
24 July 1995 | Return made up to 18/07/95; full list of members (18 pages) |
24 July 1995 | Return made up to 18/07/95; full list of members (9 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
28 February 1995 | Resolutions
|
28 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (127 pages) |
24 May 1990 | Memorandum and Articles of Association (9 pages) |
24 May 1990 | Memorandum and Articles of Association (9 pages) |