Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 1QQ
Secretary Name | Ganton House Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2002(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 April 2004) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(55 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2001) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Berjis Jal Daver |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 13 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Dirrector |
Correspondence Address | 9 Downesbury 40 Steeles Road London NW3 4SA |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(55 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | Green Shadows Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Colin Edward Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Marketing Service Director |
Correspondence Address | Dalemer House Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HQ |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(55 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(58 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | David Michael Bowen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(64 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 32 Hollybush Lane Chesham Bois Amersham Buckinghamshire HP6 6EB |
Registered Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,200 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2003 | Application for striking-off (1 page) |
5 August 2003 | Resolutions
|
5 August 2003 | Application for reregistration from LTD to UNLTD (3 pages) |
5 August 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
5 August 2003 | Members' assent for rereg from LTD to UNLTD (2 pages) |
5 August 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 August 2003 | Re-registration of Memorandum and Articles (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (9 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 June 2002 | Director's particulars changed (1 page) |
9 January 2002 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 June 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds park watford hertfordshire WD1 1HZ (1 page) |
9 November 2000 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 June 1999 | Director's particulars changed (1 page) |
24 June 1999 | Return made up to 03/05/99; full list of members (12 pages) |
15 June 1999 | Director's particulars changed (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (10 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (8 pages) |
6 December 1996 | Secretary's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 October 1996 | New director appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
26 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 August 1995 | New director appointed (6 pages) |
25 August 1995 | Director resigned;new director appointed (4 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (14 pages) |