Imperial Way
Watford
Hertfordshire
WD24 4WW
Director Name | Mr Jean-Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 December 2014(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Martyn Francis John Button |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 01 December 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 The Hollies Fawkham Avenue New Barn Kent DA3 7HU |
Director Name | Michael Chevreau |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | Longtree Lunghurst Road Woldingham Surrey CR3 7EJ |
Director Name | Mr John Wilson Gray |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 10 Rowley Avenue Sidcup Kent DA15 9LA |
Secretary Name | Mr John Wilson Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 10 Rowley Avenue Sidcup Kent DA15 9LA |
Secretary Name | Martyn Francis John Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Hollies Fawkham Avenue New Barn Kent DA3 7HU |
Director Name | Paul Eric John Jagger |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2004) |
Role | Company Director |
Correspondence Address | 56 Ridgeway Crescent Tonbridge Kent TN10 4NR |
Director Name | Paul Tuplin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(53 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 October 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Ballinger Court Halsey Road Watford Hertfordshire WD18 0JR |
Secretary Name | Kay Lisa Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(53 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 November 2002) |
Role | Secretary |
Correspondence Address | Sundew Fernie Fields Booker Buckinghamshire HP12 4SN |
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(54 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 2006) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Glanmead Shenfield Essex CM15 8ER |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(54 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Secretary Name | Ruth Elizabeth Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(59 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 8 Grosvenor Terrace Boxmoor Hemel Hempstead Hertfordshire HP1 1QJ |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(59 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Website | taylorwoodrowinternational.com |
---|---|
Email address | [email protected] |
Telephone | 01923 233433 |
Telephone region | Watford |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | C & B Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 1997 | Delivered on: 15 April 1997 Satisfied on: 3 January 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
29 October 1987 | Delivered on: 11 November 1987 Satisfied on: 4 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 kitkat terrace, bow l/b of tower hamlets t/n 402832. Fully Satisfied |
15 July 1987 | Delivered on: 24 July 1987 Satisfied on: 4 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 new hythe road, larkfield kent title no:- k 617873. Fully Satisfied |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2017 | Application to strike the company off the register (3 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
11 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 November 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
21 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 June 2014 | Director's details changed for Christopher Carl Brennan on 2 June 2014 (5 pages) |
17 June 2014 | Director's details changed for Christopher Carl Brennan on 2 June 2014 (5 pages) |
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 February 2013 | Termination of appointment of Martyn Button as a director (2 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (15 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 December 2008 | Return made up to 28/11/08; full list of members (6 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
17 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
4 November 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 January 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 April 2004 | Director resigned (1 page) |
15 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
7 November 2003 | Secretary's particulars changed (1 page) |
8 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
9 January 2003 | Location of register of members (non legible) (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New secretary appointed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 September 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
5 June 2002 | Resolutions
|
16 April 2002 | Full accounts made up to 31 August 2001 (13 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | Return made up to 03/12/01; full list of members (7 pages) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2001 | New director appointed (2 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
12 January 2001 | Return made up to 03/12/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
6 January 2000 | Return made up to 03/12/99; full list of members
|
21 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned;director resigned (1 page) |
30 April 1999 | Full accounts made up to 31 August 1998 (11 pages) |
29 December 1998 | Return made up to 03/12/98; no change of members
|
5 January 1998 | Return made up to 03/12/97; no change of members
|
19 November 1997 | Full accounts made up to 28 February 1997 (11 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
27 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
20 November 1995 | Full accounts made up to 28 February 1995 (11 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: 108 mackenzie road beckenham kent BR3 4SD (1 page) |
19 March 1948 | Registered office changed on 19/03/48 from: registered office changed (1 page) |
19 March 1948 | Incorporation (12 pages) |
19 March 1948 | Certificate of incorporation (1 page) |