Chertsey
Surrey
KT16 9JW
Secretary Name | Mrs Lynne Samantha Medini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Saint Georges Road Watford Hertfordshire WD24 6DD |
Director Name | Martyn John Osborne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2001(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 June 2005) |
Role | Accountant |
Correspondence Address | The Spinney Martinsend Lane Great Missenden Buckinghamshire HP16 9HS |
Director Name | Miss Rosalyn Margaret Ball |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE29 2JS |
Director Name | Mr Guy Antony Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 December 1998) |
Role | Solicitor |
Correspondence Address | The Little Dene Broomfield Hill Great Missenden Buckinghamshire HP16 9PD |
Secretary Name | Anita Diana Applebee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Bryntirion 18 Highfield Road Malvern Worcestershire WR14 1SD |
Registered Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Leggatts |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £151 |
Latest Accounts | 29 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | Application for striking-off (1 page) |
10 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
19 September 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 October 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
30 May 2002 | Secretary's particulars changed (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
8 October 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
10 August 2001 | Return made up to 24/07/01; full list of members
|
16 October 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
17 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: marylebone house 129-137 marylebone road london NW1 5QD (1 page) |
2 June 2000 | Company name changed british home stores LIMITED\certificate issued on 05/06/00 (2 pages) |
1 November 1999 | Accounts for a dormant company made up to 27 March 1999 (4 pages) |
12 August 1999 | Return made up to 24/07/99; full list of members (9 pages) |
11 February 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
6 October 1998 | Accounts for a dormant company made up to 28 March 1998 (4 pages) |
21 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
21 October 1997 | Accounts for a dormant company made up to 29 March 1997 (3 pages) |
20 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
24 September 1996 | Accounts for a dormant company made up to 30 March 1996 (3 pages) |
23 August 1996 | Return made up to 24/07/96; full list of members
|
14 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
1 December 1988 | Company name changed bhs LIMITED\certificate issued on 01/12/88 (2 pages) |
3 November 1988 | Registered office changed on 03/11/88 from: marylebone house 129-137 marylebone road london NW15QD (1 page) |
20 October 1986 | Company name changed hall crown LIMITED\certificate issued on 20/10/86 (2 pages) |