Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Oakleigh Drive Croxley Green Hertfordshire WD3 3EE |
Secretary Name | Mr Steven Leven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Oakleigh Drive Croxley Green Hertfordshire WD3 3EE |
Director Name | David George Spencer |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Beulah Baughurst Basingstoke Hampshire RG26 5LL |
Director Name | Peter Stringer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Endwood Lodge Park Drive Little Aston Park Sutton Coldfield B74 3AP |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Mr Michael John Allen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(24 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1996) |
Role | Cd0736 |
Correspondence Address | 23 Church Lane Southwick Sussex BN42 4GB |
Director Name | John Coppin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(24 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1995) |
Role | Sales Director |
Correspondence Address | Ty-Hen Edern Pwllheli Gwynedd LL53 8YT Wales |
Director Name | Mr David William Shaw |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(26 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Alford Road West Bridgford Nottingham Nottinghamshire NG2 6GJ |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(27 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | Brian Edward Tanner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Mr James Edward Child |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(28 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Forest Road Binfield Berkshire RG42 4HD |
Director Name | Karen Michelle Murray |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2007) |
Role | Secretary |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(30 years, 10 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 |
Registered Address | 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2008 | Liquidators statement of receipts and payments to 13 December 2008 (6 pages) |
18 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page) |
28 December 2007 | Appointment of a voluntary liquidator (1 page) |
28 December 2007 | Declaration of solvency (3 pages) |
28 December 2007 | Resolutions
|
3 December 2007 | Company name changed skanska maple cross LIMITED\certificate issued on 03/12/07 (2 pages) |
12 September 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) |
18 January 2007 | New secretary appointed;new director appointed (1 page) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
25 April 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 (7 pages) |
6 August 2004 | Memorandum and Articles of Association (10 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
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) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
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 (6 pages) |
21 May 2001 | Memorandum and Articles of Association (11 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 (6 pages) |
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 | Director resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
8 November 1999 | New director appointed (2 pages) |
20 September 1999 | Director's particulars changed (1 page) |
14 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 September 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
12 November 1996 | Auditor's resignation (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (3 pages) |
20 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 | New director appointed (2 pages) |
23 July 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
20 November 1995 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
3 July 1995 | Director resigned (4 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (14 pages) |