Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1998(61 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | James Roger Charles Farrow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 December 1994) |
Role | Sales & Marketing Director |
Correspondence Address | 7 Downham Place South Shore Blackpool Lancashire FY4 1PW |
Director Name | Anthony Grahame Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Villa Sogno Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | Mr George Barry Maiden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 06 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Fourwinds Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
Director Name | Ms Annie Marie Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 December 1994) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Close Marlow Buckinghamshire SL7 1RB |
Director Name | Ian Hughes-Rixham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 December 1994) |
Role | Operations Director |
Correspondence Address | 1 Grange Road Tring Hertfordshire HP23 5JP |
Director Name | Mr Michael Barry Hirst |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Prowse Avenue Bushey Watford Hertfordshire WD2 1JR |
Director Name | John Anthony Dobbs |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Operations Director |
Correspondence Address | 11a North Park Avenue Leeds West Yorkshire LS8 1DN |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Tommaso Zanzotto |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 May 1994(56 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Flat 3 18 Hans Place London SW1X 0EP |
Director Name | John Anthony Bamsey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(56 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 26 Cranley Road Burwood Park Hersham Surrey KT12 5BL |
Director Name | Michael Stuart Metcalfe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(56 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 December 1994) |
Role | Operations Director |
Correspondence Address | 16 Home Close Houghton Conquest Bedford Bedfordshire MK45 3NH |
Director Name | David Andrew |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(57 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 23 December 1994) |
Role | Marketing Director |
Correspondence Address | White Acre 15 Dales Way Guiseley Leeds LS20 8JN |
Director Name | Alexander George Elkies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1996) |
Role | Chareterd Sceretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Director Name | Christopher John Bould |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(57 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 1995) |
Role | Sales Director |
Correspondence Address | The West Wing Pensax Court Pensax Worcester Worcestershire WR6 6XJ |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Secretary Name | Jane Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 76 Wilton Road Muswell Hill London N10 1LT |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(59 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
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 | £1,706,707 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2005 | Application for striking-off (1 page) |
7 June 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Members' assent for rereg from LTD to UNLTD (2 pages) |
7 June 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
7 June 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 June 2005 | Re-registration of Memorandum and Articles (6 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (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 crescent watford hertfordshire WD1 1HZ (1 page) |
12 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 August 2000 | Resolutions
|
30 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
24 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
24 March 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (9 pages) |
10 December 1996 | Director's particulars changed (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (9 pages) |
31 October 1996 | New secretary appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page) |
30 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
3 June 1996 | Return made up to 03/05/96; full list of members (7 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |
29 March 1995 | Director resigned (4 pages) |