Watford
Hertfordshire
WD17 1DS
Director Name | Mr Christopher Perry Treleaven |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2012(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS |
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2013(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS |
Director Name | David Ernest Driver |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 4 Timberling Gardens South Croydon Surrey CR2 0AW |
Director Name | Mr Frank Norman Temple |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Gateacre Crutches Lane Higham Rochester Kent ME2 3UH |
Director Name | Mr Bryan Albert Tait |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(32 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1993) |
Role | Accountant |
Correspondence Address | 45 The Fairway Burnham Bucks SL1 8DS |
Director Name | Charles Stephen Nicholson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(32 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 01 March 1993) |
Role | Commercial Director |
Correspondence Address | John O`Gaunts Doncaster Road Hickleton Doncaster South Yorkshire DN5 7GB |
Director Name | Mr Roy Harold Drake |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 3 Hawthorne Close Bickley Kent BR1 2HJ |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Philip Ivo Carre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(33 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 August 1994) |
Role | Certified Accountant |
Correspondence Address | 11 Havana Road Wimbledon Park London SW19 8EJ |
Director Name | Mr Michael John Allen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 23 Church Lane Southwick Sussex BN42 4GB |
Director Name | John Patrick Keehan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 1997) |
Role | Accountant |
Correspondence Address | 60 Fitzjames Avenue Croydon Surrey CR0 5DD |
Director Name | Mr Richard Gilbert Petrie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firs House Graemesdyke Road Berkhamsted Hertfordshire HP4 3LX |
Director Name | Peter Berg |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 1999) |
Role | Managing Director |
Correspondence Address | 63 Defoe Avenue Kew Surrey TW9 4DS |
Director Name | Mr Trevor Charles William Randall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(37 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Alan James Charles Stevens |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 13 Linden Terrace Whitley Bay Tyne & Wear NE26 2AA |
Director Name | Mr Robert Anthony Wallace |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Director Name | Mr Philip Ivo Carre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 56 Kenilworth Avenue Wimbledon London SW19 7LW |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | Mr Michael Colin Putnam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(40 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Registered Address | Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
5m at £1 | Skanska Uk PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2014 | Final Gazette dissolved following liquidation (1 page) |
4 May 2014 | Final Gazette dissolved following liquidation (1 page) |
4 February 2014 | Return of final meeting in a members' voluntary winding up (20 pages) |
4 February 2014 | Return of final meeting in a members' voluntary winding up (20 pages) |
12 April 2013 | Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 12 April 2013 (2 pages) |
11 April 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
11 April 2013 | Declaration of solvency (3 pages) |
11 April 2013 | Declaration of solvency (3 pages) |
11 April 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
11 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Appointment of a voluntary liquidator (1 page) |
21 February 2013 | Appointment of Mr Steven Leven as a director (2 pages) |
21 February 2013 | Termination of appointment of Michael Putnam as a director (1 page) |
21 February 2013 | Termination of appointment of Michael Putnam as a director (1 page) |
21 February 2013 | Appointment of Mr Steven Leven as a director (2 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 July 2012 | Termination of appointment of Trevor Randall as a director (1 page) |
25 July 2012 | Termination of appointment of Trevor Randall as a director (1 page) |
25 July 2012 | Appointment of Christopher Perry Treleaven as a director (2 pages) |
25 July 2012 | Appointment of Christopher Perry Treleaven as a director (2 pages) |
2 July 2012 | Termination of appointment of Trevor Randall as a director (1 page) |
2 July 2012 | Termination of appointment of Trevor Randall as a director (1 page) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Director's details changed for Mr Michael Colin Putnam on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Michael Colin Putnam on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Michael Colin Putnam on 1 December 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
7 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
5 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
22 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
24 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 December 2002 | Secretary's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Auditors resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Auditors resignation (1 page) |
12 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
9 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
21 May 2001 | Memorandum and Articles of Association (16 pages) |
21 May 2001 | Memorandum and Articles of Association (16 pages) |
11 May 2001 | Company name changed trollope colls elliott LIMITED\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Company name changed trollope colls elliott LIMITED\certificate issued on 11/05/01 (2 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members
|
13 March 2001 | Return made up to 28/02/01; full list of members
|
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
27 October 2000 | Auditor's resignation (1 page) |
27 October 2000 | Auditor's resignation (1 page) |
13 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
14 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
21 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | Director's particulars changed (1 page) |
21 February 1997 | Memorandum and Articles of Association (14 pages) |
21 February 1997 | Memorandum and Articles of Association (14 pages) |
31 January 1997 | Ad 31/12/96--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (4 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Ad 31/12/96--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (4 pages) |
31 January 1997 | £ nc 2000000/5000000 31/12/96 (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | £ nc 2000000/5000000 31/12/96 (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
14 November 1996 | Auditor's resignation (7 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (2 pages) |
12 November 1996 | Auditor's resignation (2 pages) |
12 November 1996 | Auditor's resignation (3 pages) |
12 November 1996 | Auditor's resignation (3 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: mitcham house 681 mitcham rd croydon surrey CR9 3AP (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: mitcham house 681 mitcham rd croydon surrey CR9 3AP (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
28 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Director resigned (2 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
24 January 1996 | Memorandum and Articles of Association (14 pages) |
24 January 1996 | Memorandum and Articles of Association (14 pages) |
11 January 1996 | Company name changed trollope & colls joinery LIMITED\certificate issued on 12/01/96 (2 pages) |
11 January 1996 | Company name changed trollope & colls joinery LIMITED\certificate issued on 12/01/96 (2 pages) |
7 November 1995 | Memorandum and Articles of Association (14 pages) |
7 November 1995 | Memorandum and Articles of Association (14 pages) |
25 October 1995 | Ad 28/09/95--------- £ si 1900000@1=1900000 £ ic 100000/2000000 (4 pages) |
25 October 1995 | Nc inc already adjusted 28/09/95 (1 page) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Ad 28/09/95--------- £ si 1900000@1=1900000 £ ic 100000/2000000 (4 pages) |
25 October 1995 | Nc inc already adjusted 28/09/95 (1 page) |
25 October 1995 | Resolutions
|
13 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (16 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (16 pages) |