Watford
Hertfordshire
WD17 4LJ
Director Name | Mr Pierre Hutchison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Closed |
Appointed | 29 April 2003(35 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 17 May 2005) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Wayside Cottage Newbury Street Kintbury Hungerford Berkshire RG17 9UU |
Director Name | Malcolm Frederick Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 May 2005) |
Role | Oil Co Exec |
Correspondence Address | 16 Gade Avenue Watford Hertfordshire WD18 7LG |
Director Name | John David Hurley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 April 2003) |
Role | Oil Company Executive |
Correspondence Address | 9 Firbank Road St Albans Hertfordshire AL3 6NA |
Director Name | Mr Peter Harrison Nicholls |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 May 1996) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Warrenfield Bengeo Street Hertford Hertfordshire SG14 3ES |
Director Name | Malcolm Francis Symonds |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 June 1999) |
Role | Solicitor |
Correspondence Address | The Cottage In The Park Ashtead Park Ashtead Surrey KT21 1LE |
Secretary Name | Malcolm Francis Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | The Cottage In The Park Ashtead Park Ashtead Surrey KT21 1LE |
Director Name | Caryl Annette Longley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(32 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | 10 Elliot Avenue Ruislip Middlesex HA4 9LZ |
Secretary Name | Caryl Annette Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(32 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | 10 Elliot Avenue Ruislip Middlesex HA4 9LZ |
Director Name | Charles Gary Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2003) |
Role | Oil Co Exec |
Correspondence Address | Little Ethorpe 76 Packhorse Road Gerrards Cross SL9 8HY |
Registered Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,616 |
Current Liabilities | £3,616 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2004 | Application for striking-off (1 page) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
29 July 2004 | Resolutions
|
18 May 2004 | Return made up to 11/05/04; full list of members
|
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | Director resigned (1 page) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
22 May 2003 | New director appointed (3 pages) |
21 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
6 May 2003 | Director resigned (1 page) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
12 September 2001 | Return made up to 11/05/01; full list of members
|
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
27 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: 33 cavendish square london W1M 0EX (1 page) |
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
9 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
4 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
5 June 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 11/05/96; no change of members
|
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: total house 4 lancer square kensington london W8 4EW (1 page) |
16 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |