Berkhamsted
Hertfordshire
HP4 1HT
Secretary Name | David Keith Bowditch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2002(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leighton Court Dunstable Bedfordshire LU6 1EW |
Director Name | Gillian Margaret Simmonds |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 1995) |
Role | Secretary |
Correspondence Address | Bungalow Farm Westhay Glastonbury Somerset BA6 9TR |
Director Name | Robin Simmonds |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 1995) |
Role | Plant Farmer |
Correspondence Address | Bungalow Farm Westhay Glastonbury Somerset BA6 9TR |
Secretary Name | Gillian Margaret Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | Bungalow Farm Westhay Glastonbury Somerset BA6 9TR |
Director Name | Mr Colin Maurice Davis |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hempstead Road Kings Langley Hertfordshire WD4 8BR |
Director Name | Mr Grahame Charles Gregory |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Abbots Road Abbots Langley Hertfordshire WD5 0BP |
Director Name | Mr Michael Brian Samson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Abbots Road Abbots Langley Hertfordshire WD5 0BL |
Secretary Name | Mrs Maureen Jean Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 September 2002) |
Role | Housewife |
Correspondence Address | 202 Abbots Road Abbots Langley Watford Hertfordshire WD5 0BP |
Registered Address | 1st Floor, Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,067,013 |
Cash | £238 |
Current Liabilities | £4,850 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2007 | Application for striking-off (1 page) |
21 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: summers morgan & co first floor sheraton house lower road chorleywood rickmansworth hertfordshire WD3 5LH (1 page) |
21 February 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
29 July 2005 | Return made up to 16/07/05; full list of members (5 pages) |
29 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
3 August 2004 | Return made up to 16/07/04; full list of members (5 pages) |
13 April 2004 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: cambridge house 27 cambridge park london E11 2PU (1 page) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Director resigned (1 page) |
20 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
20 September 2002 | Resolutions
|
17 September 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
29 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
14 August 2000 | Return made up to 16/07/00; full list of members (8 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
10 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
27 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
8 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 202 abbots road kings langley hertfordshire WD5 0BP (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
21 August 1996 | Return made up to 16/07/96; full list of members
|
23 April 1996 | Return made up to 16/07/95; full list of members (6 pages) |
5 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
5 March 1996 | Director resigned;new director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
18 February 1996 | Auditor's resignation (1 page) |
9 January 1996 | Particulars of mortgage/charge (4 pages) |
2 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1982 | Accounts made up to 30 September 1980 (7 pages) |