Rickmansworth
Hertfordshire
WD3 7NW
Secretary Name | Philip Henry Leacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1997(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nettlesworth Place Vines Cross Old Heathfield East Sussex TN21 9AR |
Director Name | Malcolm Victor Gauntlett |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(47 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | Holmhill House Thornhill Dumfriesshire DG3 4AB Scotland |
Director Name | Mr Ian John Burnham |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 47 Salisbury Road Andover Hampshire SP10 2JN |
Secretary Name | Philip Henry Leacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(41 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nettlesworth Place Vines Cross Old Heathfield East Sussex TN21 9AR |
Secretary Name | Robert Cyril Deering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Registered Address | 124-130 Seymour Place London W1H 1BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,000 |
Net Worth | -£182,768 |
Current Liabilities | £188,387 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2002 | Application for striking-off (1 page) |
22 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
21 December 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
9 February 2001 | Return made up to 06/02/01; full list of members
|
2 November 2000 | Full accounts made up to 30 September 1999 (11 pages) |
24 May 2000 | Return made up to 06/02/00; full list of members
|
27 April 2000 | Registered office changed on 27/04/00 from: st paul's house warwick lane london EC4P 4BN (1 page) |
23 January 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
6 December 1999 | New director appointed (2 pages) |
13 May 1999 | Return made up to 06/02/99; full list of members (6 pages) |
12 May 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Return made up to 06/02/98; full list of members (6 pages) |
23 April 1998 | Secretary resigned (1 page) |
11 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
17 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |