Heydon
Royston
Hertfordshire
SG8 8PW
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1997(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1997(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | David William Baskerville |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 October 1996) |
Role | Banker |
Correspondence Address | 1 Broadstone Cottage Withies Lane Compton Guildford Surrey GU3 1JD |
Director Name | Derek Jack Lyons |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Firs Avenue East Sheen London SW14 7NZ |
Director Name | John Richard Thursfield |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hodges Farm Lower Froyle Alton Hampshire GU34 4LL |
Secretary Name | Andrew William Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(49 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 22 Arlington Avenue London N1 7AX |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Mr Richard John Vardy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(51 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 03 April 1996) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Geoffrey William Cossey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1997) |
Role | Members Of Securities Institut |
Correspondence Address | Old Rectory Henny Road, Lamarsh Bures Suffolk CO8 5EU |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(52 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Old School Field Springfield Green Chelmsford Essex CM1 7HU |
Secretary Name | Valentine Germaine Cecile Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(52 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 11 Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT |
Secretary Name | Colin Grant Trantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 25 Courtenay Avenue Sutton Surrey SM2 5ND |
Secretary Name | Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(54 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 117 Chiswick Village London W4 3BZ |
Registered Address | 39 Cornhill London EC3V 3NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2001 | Application for striking-off (1 page) |
10 August 2001 | Secretary resigned (2 pages) |
21 June 2001 | Director's particulars changed (1 page) |
13 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
16 December 1999 | Director's particulars changed (1 page) |
2 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 March 1999 | Secretary's particulars changed (1 page) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
5 November 1997 | Director's particulars changed (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (1 page) |
4 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
11 April 1997 | Memorandum and Articles of Association (5 pages) |
6 April 1997 | Resolutions
|
6 November 1996 | Director resigned (1 page) |
3 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Secretary resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
22 March 1996 | Return made up to 22/02/96; full list of members (5 pages) |
21 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
20 April 1995 | Director resigned;new director appointed (4 pages) |