Well Hill
Chelsfield
Kent
BR6 7QJ
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2006(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 October 2009) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2006(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 October 2009) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Lyndon Gordon Pugh |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | Greenways 46 Mill Road Lisvane Cardiff South Glamorgan CF14 5XL Wales |
Director Name | Mrs Mary Yvonne Pugh |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | Greenways 46 Mill Road Lisvane Cardiff South Glamorgan CF4 5XL Wales |
Secretary Name | Mr Lyndon Gordon Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | Greenways 46 Mill Road Lisvane Cardiff South Glamorgan CF14 5XL Wales |
Director Name | Stephen Gareth Pugh |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | Greenways 46 Mill Road Lisvane Cardiff CF4 5XL Wales |
Director Name | Mr Desmond John Brown |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | Hartwood Plymouth Drive, Radyr Cardiff CF14 8BL Wales |
Director Name | Mr Gary John Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hazelwood Mountain Rd, Pentyrch Cardiff CF15 9QP Wales |
Director Name | Jacqueline Susan Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 3 Greenacre Creigiau Cardiff CF15 9PE Wales |
Secretary Name | Mr Gary John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hazelwood Mountain Rd, Pentyrch Cardiff CF15 9QP Wales |
Secretary Name | Jacqueline Susan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 3 Greenacre Creigiau Cardiff CF15 9PE Wales |
Director Name | David Michael Bowen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 25 Windmill Wood Amersham Buckinghamshire HP6 5QZ |
Director Name | Mr Christopher David Evans |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JG |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Registered Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2009 | Application for striking-off (1 page) |
2 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 September 2008 | Director appointed michael jeremy noble (1 page) |
29 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 June 2006 | Accounting reference date shortened from 14/07/06 to 31/12/05 (1 page) |
5 June 2006 | Return made up to 03/05/06; full list of members (6 pages) |
14 March 2006 | Accounts for a dormant company made up to 14 July 2005 (6 pages) |
24 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (4 pages) |
2 August 2005 | Accounting reference date extended from 30/03/05 to 14/07/05 (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: principality house 31 taff street pontypridd CF37 4TR (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2005 | Return made up to 14/01/05; full list of members
|
7 January 2005 | Accounts for a dormant company made up to 25 March 2004 (7 pages) |
3 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 27 March 2003 (7 pages) |
14 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
24 December 2002 | Accounts for a dormant company made up to 28 March 2002 (7 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
14 January 2002 | Accounts for a dormant company made up to 29 March 2001 (9 pages) |
28 August 2001 | Return made up to 01/08/01; full list of members
|
20 January 2001 | Registered office changed on 20/01/01 from: 123A high street blackwood gwent NP2 1AB (1 page) |
12 January 2001 | Full accounts made up to 30 March 2000 (17 pages) |
27 September 2000 | Accounting reference date extended from 31/12/99 to 30/03/00 (1 page) |
15 September 2000 | Return made up to 01/08/00; full list of members
|
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | Auditor's resignation (2 pages) |
23 February 2000 | Director resigned (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Director resigned (1 page) |
3 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Return made up to 01/08/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Return made up to 01/08/97; full list of members (6 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
10 October 1996 | Auditor's resignation (1 page) |
29 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 July 1995 | Return made up to 01/08/95; no change of members (4 pages) |