St. Albans
Hertfordshire
AL3 5RE
Director Name | Leigh Grant |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2000(31 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Company Secretary |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Director Name | Mr Mark Rollins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2000(31 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Old Glebe Pastures Peopleton Pershore Worcestershire WR10 2HQ |
Director Name | Terence Bell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 1992) |
Role | Company Director |
Correspondence Address | 3 Northwold Drive Bolton Lancashire BL1 5BH |
Director Name | Mr Ian Thomas Cameron |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 1992) |
Role | Company Director |
Correspondence Address | 3 Deneway Bramhall Stockport Cheshire SK7 2AR |
Director Name | Mr David Cotterill |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Rockford 38 Marlborough Avenue Hessle North Humberside HU13 0PN |
Director Name | Mr Kenneth Eric Dyer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 1992) |
Role | Accountant |
Correspondence Address | 226 Market Street Bury Lancashire BL9 9AB |
Director Name | Christopher John Roberts |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 February 1992) |
Role | Accountant |
Correspondence Address | 45 Brooklynn Close Waltham Chase Southampton SO32 2RZ |
Director Name | Mr John Wallis |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Twiss Green Lane Culcheth Warrington Cheshire WA3 4BZ |
Secretary Name | Christopher John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | 45 Brooklynn Close Waltham Chase Southampton SO32 2RZ |
Secretary Name | Mr Kenneth Eric Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 September 1992) |
Role | Accountant |
Correspondence Address | 226 Market Street Bury Lancashire BL9 9AB |
Director Name | Andrew John Bell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Garden House Hambleden Henley On Thames Oxfordshire RG9 3BL |
Director Name | Mr Francis Hatton Fermor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Grainge Chase Little Horwood Road Great Horwood Bucks MK17 0QE |
Secretary Name | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(23 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 08 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Registered Address | Senior House 59/61 High Street Rickmansworth Herts WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,198,869 |
Current Liabilities | £1,198,869 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 22 June 2017 (overdue) |
---|
14 November 2016 | Restoration by order of the court (3 pages) |
---|---|
14 November 2016 | Restoration by order of the court (3 pages) |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2004 | Restoration by order of the court (4 pages) |
21 January 2004 | Restoration by order of the court (4 pages) |
24 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2002 | Application for striking-off (1 page) |
31 July 2002 | Application for striking-off (1 page) |
11 July 2002 | Return made up to 08/06/02; no change of members (4 pages) |
11 July 2002 | Return made up to 08/06/02; no change of members (4 pages) |
18 April 2002 | Company name changed senior automotive LIMITED\certificate issued on 18/04/02 (2 pages) |
18 April 2002 | Company name changed senior automotive LIMITED\certificate issued on 18/04/02 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (5 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (5 pages) |
27 June 2001 | Company name changed senior colman LIMITED\certificate issued on 27/06/01 (2 pages) |
27 June 2001 | Company name changed senior colman LIMITED\certificate issued on 27/06/01 (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
13 September 2000 | Return made up to 08/06/00; full list of members (6 pages) |
13 September 2000 | Return made up to 08/06/00; full list of members (6 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 July 1999 | Return made up to 08/06/99; full list of members (7 pages) |
12 July 1999 | Return made up to 08/06/99; full list of members (7 pages) |
14 July 1998 | Return made up to 08/06/98; no change of members (5 pages) |
14 July 1998 | Return made up to 08/06/98; no change of members (5 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (5 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (5 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
23 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
23 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
8 April 1985 | Annual return made up to 24/05/83 (4 pages) |
18 January 1983 | Annual return made up to 25/05/82 (4 pages) |
14 November 1968 | Incorporation (18 pages) |
14 November 1968 | Incorporation (18 pages) |