Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Closed |
Appointed | 31 July 2007(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 79 Blake Apartments New River Avenue London N8 7QF |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Secretary Name | Jeffrey Jacques Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,005,000 |
Current Liabilities | £30,000 |
Latest Accounts | 5 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
4 June 2008 | Resolutions
|
5 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
4 September 2007 | New director appointed (3 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
13 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
25 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 August 2004 | Return made up to 20/06/04; full list of members (5 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
5 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
20 March 2003 | Auditor's resignation (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
24 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 July 2000 | Return made up to 20/06/99; no change of members (6 pages) |
6 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 6 sloane square london SW1W 8EE (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 October 1999 | Auditor's resignation (3 pages) |
16 October 1998 | New director appointed (5 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
7 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
14 August 1997 | Return made up to 20/06/97; full list of members (6 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |