3 Greenacres
Northall
Buckinghamshire
LU6 2GA
Director Name | Nigel Reginald Parsons |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(41 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 October 2009) |
Role | Vice President Of Finance And |
Correspondence Address | Acer Lodge Streatley Berkshire RG8 9LA |
Director Name | Mr Graham Mark Ellinor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Ridgewood Drive Harpenden Hertfordshire AL5 3LE |
Secretary Name | Mr Graham Mark Ellinor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ridgewood Drive Harpenden Hertfordshire AL5 3LE |
Director Name | Richard John Godfrey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 November 1996) |
Role | Company Director |
Correspondence Address | 12 Drakes Place Cheltenham Gloucestershire GL50 2JF Wales |
Director Name | Derek Burton |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 November 1996) |
Role | Company Director |
Correspondence Address | Moys Hill Barn Strand Lane Westbury-On-Severn Gloucestershire GL14 1PG Wales |
Secretary Name | Richard John Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 November 1996) |
Role | Company Director |
Correspondence Address | 12 Drakes Place Cheltenham Gloucestershire GL50 2JF Wales |
Director Name | Gilbert Mott Manchester |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1996(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 April 2001) |
Role | Attorney At Law |
Correspondence Address | 22 Poland Manor Poland Ohio 44514 |
Director Name | Peter John Cleife |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1996(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 September 2001) |
Role | Business Executive |
Correspondence Address | Brooke House Coten End Warwick Warwickshire CV34 4NP |
Secretary Name | Gilbert Mott Manchester |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 November 1996(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 September 2001) |
Role | Attorney At Law |
Correspondence Address | 22 Poland Manor Poland Ohio 44514 |
Director Name | Edwin John Bates |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(34 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 29 Bedmond Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8LL |
Director Name | Mr Mahesh Vadgama |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Ormesby Way Kenton Middlesex HA3 9SE |
Secretary Name | Mr Mahesh Vadgama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Ormesby Way Kenton Middlesex HA3 9SE |
Director Name | Edwin John Bates |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(36 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2003) |
Role | Accountant |
Correspondence Address | 29 Bedmond Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8LL |
Secretary Name | Edwin John Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(36 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2003) |
Role | Accountant |
Correspondence Address | 29 Bedmond Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8LL |
Director Name | Mr Thomas Gerard Maye |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 King Charles Road Shenley Radlett Hertfordshire WD7 9HZ |
Secretary Name | Mr Thomas Gerard Maye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 King Charles Road Shenley Radlett Hertfordshire WD7 9HZ |
Secretary Name | Mr Ian Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(41 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Farmhouse 3 Greenacres Northall Buckinghamshire LU6 2GA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1996(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 September 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 November 2008 | Appointment of a voluntary liquidator (3 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Declaration of solvency (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from parker house 55 maylands avenue hemel hempstead hertfordshire HP2 4SJ (1 page) |
19 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
22 April 2008 | Secretary appointed graham mark ellinor (1 page) |
22 April 2008 | Appointment terminated secretary ian molyneux (1 page) |
22 April 2008 | Director appointed graham mark ellinor (1 page) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
24 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
22 May 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
14 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
14 November 2005 | Director's particulars changed (3 pages) |
9 November 2005 | Location of register of members (1 page) |
5 August 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
27 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
8 November 2004 | Return made up to 29/10/04; full list of members
|
11 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
14 November 2003 | Resolutions
|
11 November 2003 | Return made up to 29/10/03; full list of members
|
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
5 September 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
9 March 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
9 January 2002 | Return made up to 29/10/01; full list of members
|
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 100 new bridge street london EC4V 6JA (1 page) |
5 October 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
31 August 2001 | Full accounts made up to 31 October 2000 (8 pages) |
21 August 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
17 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
1 March 2001 | Return made up to 29/10/00; full list of members (6 pages) |
10 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
9 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
8 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
4 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
22 May 1998 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 January 1998 | Return made up to 29/10/97; full list of members (7 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: anson business park cheltenham road east staverton gloucester GL2 9QN (1 page) |
7 May 1997 | Secretary resigned;director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1996 | Return made up to 29/10/96; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |