Chalk Lane, Hyde Heath
Amersham
Buckinghamshire
HP6 5SA
Director Name | Chloe Ann Marshall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 November 2004) |
Role | Solicitor |
Correspondence Address | 10 Chesholm Road London N16 0DR |
Secretary Name | Chloe Ann Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 November 2004) |
Role | Solicitor |
Correspondence Address | 10 Chesholm Road London N16 0DR |
Director Name | Mr Timothy Charles Harris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(26 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catfield Hall Catfield Great Yarmouth Norfolk NR29 5DB |
Director Name | John Martyn Lloyd |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(26 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 1 Darefield Road Weylea Farm Estate Burpham Guildford Surrey GU4 7YY |
Director Name | Mr Robert Gwynn Hughes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(26 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Business Executive |
Correspondence Address | Hunters Lodge Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PT |
Director Name | Anthony John Hughes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(26 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Business Executive |
Correspondence Address | 42 Lambardes New Ash Green Longfield Kent DA3 8HX |
Director Name | Leigh Horsley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(26 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 57 Chantry Way Billericay Essex CM11 2AP |
Director Name | David George Chattenton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(26 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Business Executive |
Correspondence Address | 135 Station Road Crayford Dartford Kent DA1 3QE |
Director Name | Roger Carter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(26 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Business Executive |
Correspondence Address | 61 Quilp Drive Chelmsford Essex CM1 4YD |
Secretary Name | Leigh Horsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(26 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 57 Chantry Way Billericay Essex CM11 2AP |
Director Name | Keith Robert Haynes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 February 2001) |
Role | Business Executive |
Correspondence Address | 1 Hazelhurst Drive Worth Crawley West Sussex RH10 7GJ |
Director Name | Angela Margaret Willan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(33 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 2001) |
Role | Management Consultant |
Correspondence Address | 16 Nevinson Close Wandsworth London SW18 2TF |
Director Name | James Patrick Atherton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(36 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 September 2001) |
Role | Accountant |
Correspondence Address | 31 Barons Court Road London W14 9DZ |
Director Name | Anthony Howard Kaufman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2001(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD |
Director Name | Mr Simon Marshall Pearce |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Registered Address | Carnival House 5 Gainsford Street London SE1 2NE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2004 | Application for striking-off (1 page) |
7 October 2003 | Return made up to 19/09/03; full list of members (5 pages) |
6 September 2003 | New secretary appointed;new director appointed (3 pages) |
6 September 2003 | New director appointed (3 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
23 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
28 January 2003 | Director's particulars changed (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (5 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
25 September 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (3 pages) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed;new director appointed (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 September 2000 | Return made up to 24/08/00; full list of members (8 pages) |
20 April 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 24/08/99; full list of members (8 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 March 1999 | Director's particulars changed (1 page) |
2 October 1998 | Return made up to 24/08/98; no change of members (6 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 October 1997 | New director appointed (2 pages) |
25 September 1997 | Return made up to 24/08/97; no change of members (6 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 September 1996 | Return made up to 24/08/96; full list of members (8 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 September 1995 | Return made up to 24/08/95; no change of members (6 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |