Croxley Green
Hertfordshire
WD3 3EE
Secretary Name | Mr Steven Leven |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2007(39 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Oakleigh Drive Croxley Green Hertfordshire WD3 3EE |
Director Name | Mr Stephen John Morton |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2008(40 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Little Roke Avenue Kenley Surrey CR8 5NG |
Director Name | Mr Peter Leonard Goddin |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Grove Solid Lane Doddinghurst Brentwood Essex CM15 0JF |
Director Name | Mr Richard Arthur Swinscoe |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Chief Estimator |
Correspondence Address | Dunsfold Guernsey Farm Drive Horsell Rise Woking Surrey GU21 4BE |
Director Name | Mr John Hubert Robinson |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 1992) |
Role | Chartered Builder |
Correspondence Address | 97 Sudbury Court Drive Harrow Middlesex HA1 3SS |
Director Name | Mr Peter John Holmes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 18 Butterfield Road Boreham Chelmsford Essex CM3 3BS |
Director Name | Mr Peter Anthony Edwards |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 114 Coombe Lane Croydon Surrey CR0 5RF |
Director Name | Mr Alan Charles Coombe |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 1992) |
Role | Surveying Director |
Correspondence Address | 26 Fairlight Cross New Barn Longfield Kent DA3 7JD |
Director Name | Mr Ian Walter Boyd |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2001) |
Role | Marketing Director |
Correspondence Address | 14 Broomhouse Road London SW6 3QX |
Director Name | Ian Stuart Bell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burgh Mount Banstead Surrey SM7 1ER |
Director Name | Mr Michael John Allen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 23 Church Lane Southwick Sussex BN42 4GB |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Mr Paul Edwin Hastings |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(25 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 1993) |
Role | Marketing Director |
Correspondence Address | 22 Kingsleyt Crescent High Wycombe Buckinghamshire HP11 2UL |
Director Name | Mr Richard John Huxster |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 December 2001) |
Role | Chartered Builder |
Correspondence Address | 18 Colebrooke Row London N1 8DB |
Director Name | Mr David John Shadwell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(25 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrels Spring Elms Lane Little Baddow Chelmsford Essex CM3 4SD |
Director Name | Mr Michael John Oliver Starbuck |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1995) |
Role | Chartered Engineer |
Correspondence Address | Willow Bank 1 Maultway Crescent Camberley Surrey GU15 1PN |
Director Name | Mr Michael David Marnoch |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Evelyns 107b Old Road Old Harlow Essex CM17 0HF |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(25 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 1996) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | Karen Michelle Murray |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2007) |
Role | Secretary |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (16 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 28 February 2017 (overdue) |
---|
5 September 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Restoration by order of the court (3 pages) |
31 March 2011 | Restoration by order of the court (3 pages) |
10 February 2010 | Final Gazette dissolved following liquidation (1 page) |
10 February 2010 | Final Gazette dissolved following liquidation (1 page) |
10 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | Liquidators statement of receipts and payments to 4 November 2009 (6 pages) |
10 November 2009 | Liquidators statement of receipts and payments to 4 November 2009 (6 pages) |
10 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 4 November 2009 (6 pages) |
10 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 4 November 2009 (6 pages) |
24 August 2009 | Liquidators' statement of receipts and payments to 12 August 2009 (6 pages) |
24 August 2009 | Liquidators' statement of receipts and payments to 12 August 2009 (6 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 12 August 2009 (6 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page) |
20 August 2008 | Appointment of a voluntary liquidator (5 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
20 August 2008 | Declaration of solvency (3 pages) |
20 August 2008 | Appointment of a voluntary liquidator (5 pages) |
20 August 2008 | Declaration of solvency (3 pages) |
2 July 2008 | Director appointed stephen john morton (2 pages) |
2 July 2008 | Director appointed stephen john morton (2 pages) |
1 July 2008 | Appointment terminated director david shadwell (1 page) |
1 July 2008 | Appointment terminated director david shadwell (1 page) |
15 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 January 2007 | New secretary appointed;new director appointed (1 page) |
16 January 2007 | New secretary appointed;new director appointed (1 page) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members
|
21 March 2005 | Return made up to 28/02/05; full list of members
|
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | Director resigned (1 page) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members
|
10 March 2004 | Return made up to 28/02/04; full list of members
|
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 December 2002 | Secretary's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed (1 page) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members
|
13 March 2001 | Return made up to 28/02/01; full list of members
|
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
10 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (2 pages) |
12 November 1996 | Auditor's resignation (2 pages) |
12 November 1996 | Auditor's resignation (3 pages) |
12 November 1996 | Auditor's resignation (3 pages) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
20 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
12 June 1995 | Director resigned (4 pages) |
12 June 1995 | Director resigned (4 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (18 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (18 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
28 July 1967 | Incorporation (13 pages) |
28 July 1967 | Incorporation (13 pages) |