Chalk Lane, Hyde Heath
Amersham
Buckinghamshire
HP6 5SA
Director Name | Chloe Ann Marshall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(70 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 November 2004) |
Role | Solicitor |
Correspondence Address | 10 Chesholm Road London N16 0DR |
Secretary Name | Chloe Ann Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(70 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 November 2004) |
Role | Solicitor |
Correspondence Address | 10 Chesholm Road London N16 0DR |
Director Name | Leigh Horsley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(58 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 57 Chantry Way Billericay Essex CM11 2AP |
Director Name | Mr Robert Gwynn Hughes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(58 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Business Executive |
Correspondence Address | Hunters Lodge Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PT |
Director Name | John Martyn Lloyd |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 1 Darefield Road Weylea Farm Estate Burpham Guildford Surrey GU4 7YY |
Secretary Name | Leigh Horsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(58 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 57 Chantry Way Billericay Essex CM11 2AP |
Director Name | Andrew Neilson Kennedy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(61 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 2001) |
Role | Business Executive |
Correspondence Address | West Hill Easton Winchester Hampshire SO21 1ER |
Director Name | James Patrick Atherton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(67 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 September 2001) |
Role | Accountant |
Correspondence Address | 31 Barons Court Road London W14 9DZ |
Director Name | Anthony Howard Kaufman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2001(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD |
Director Name | Mr Simon Marshall Pearce |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Registered Address | Carnival House 5 Gainsford Street London SE1 2NE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,927 |
Current Liabilities | £14,927 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2004 | Application for striking-off (1 page) |
6 September 2003 | New director appointed (3 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
20 August 2003 | New secretary appointed;new director appointed (3 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
28 January 2003 | Director's particulars changed (1 page) |
24 September 2002 | Return made up to 24/08/02; full list of members (5 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
25 September 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (3 pages) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | New secretary appointed;new director appointed (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
25 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
20 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 October 1999 | Return made up to 24/08/99; full list of members (6 pages) |
3 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 October 1998 | Return made up to 24/08/98; no change of members (4 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
25 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
23 September 1996 | Return made up to 24/08/96; full list of members
|
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
22 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
10 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |