Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1998(39 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Kenneth James Dunn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 6 Canterbury Close Freshfield Formby Merseyside L37 7HY |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 9 Downesbury 40 Steeles Road London NW3 4SA |
Director Name | Malcolm Keith Hughes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 97 Five Ashes Road Westminster Park Chester Cheshire CH4 7QA Wales |
Secretary Name | Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | Rectory Lodge Parsons Shaw Lusted Hall Lane Tatsfield Kent TN16 2NL |
Director Name | Stephen Harry Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 1995) |
Role | Accountant |
Correspondence Address | 11 The Woodlands Ecclestone Park Prescot Merseyside L34 2TN |
Director Name | Geoffrey Russell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 1995) |
Role | Dir Personnel Admin |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage 155 Apethorn Lane Gee Cross Hyde Cheshire SK14 5DN |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(36 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Alexander George Elkies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(36 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(36 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(36 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1996) |
Role | Secretary |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Chartered Sec |
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(37 years, 3 months 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(37 years, 6 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(37 years, 8 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 Hertfordshire WD1 1HZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 May 1999 (24 years, 11 months ago) |
---|---|
Next Return Due | 31 May 2000 (overdue) |
9 September 2019 | Restoration by order of the court (2 pages) |
---|---|
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 October 1999 | Application for striking-off (1 page) |
20 July 1999 | Resolutions
|
26 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
6 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (7 pages) |
21 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 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) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (9 pages) |
11 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (9 pages) |
30 October 1996 | Secretary resigned (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house, neasden lane, london, NW10 2XE (1 page) |
5 June 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
3 June 1996 | Return made up to 03/05/96; full list of members (7 pages) |
28 July 1995 | New director appointed (6 pages) |
28 July 1995 | Director resigned;new director appointed (6 pages) |
28 July 1995 | Director resigned;new director appointed (6 pages) |
26 May 1995 | Return made up to 03/05/95; full list of members (12 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 April 1995 | Resolutions
|
18 June 1959 | Incorporation (12 pages) |