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(37 years, 10 months 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(38 years, 6 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(38 years, 6 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 | John William Poulter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 28 Sydney Road Richmond Surrey TW9 1UB |
Director Name | Brian Lynch |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Glendalough Ridgeway Road Dorking Surrey RH4 3EY |
Secretary Name | Mr Richard Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | Fairwinds Vicarage Lane Swanmore Southampton Hampshire SO32 2PW |
Director Name | Louis Antonius Hubertus Maria Niers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 October 1992(23 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | Grundelweg 2b 7552 Eg Hengeld (O) Netherlands 7552 Eg |
Director Name | Michael Alan Fay |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Bradshaws Barn Bepton Midhurst Sussex GU29 0NA |
Director Name | Mr James Charles Webster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(26 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oak Drive Highworth Swindon SN6 7BP |
Director Name | Ian Louis Clinton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(31 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 03 September 2001) |
Role | Tax Manager |
Correspondence Address | 59 Hawker Way Woodley Reading Berkshire RG5 4PF |
Secretary Name | Mr Mahesh Vadgama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Ormesby Way Kenton Middlesex HA3 9SE |
Director Name | Ronald Murray Arthur |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 8 Roberts Wood Drive Chalfont St Peter Buckinghamshire SL9 0NH |
Director Name | Mr Mahesh Vadgama |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 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(33 years, 5 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(33 years, 5 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(33 years, 9 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(33 years, 9 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(37 years, 10 months 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 |
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) |
11 December 2008 | Appointment of a voluntary liquidator (3 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Registered office changed on 19/11/2008 from parker house 55 maylands avenue hemel hempstead hertfordshire HP2 4SJ (1 page) |
19 November 2008 | Declaration of solvency (5 pages) |
13 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
22 April 2008 | Director appointed graham mark ellinor (1 page) |
22 April 2008 | Secretary appointed graham mark ellinor (1 page) |
22 April 2008 | Appointment terminated secretary ian molyneux (1 page) |
16 April 2008 | Appointment terminated director ronald arthur (1 page) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 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) |
22 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
6 March 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
2 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
22 May 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
5 August 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
10 June 2005 | Return made up to 11/05/05; full list of members
|
27 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
9 July 2004 | Return made up to 11/05/04; full list of members
|
24 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
14 November 2003 | Resolutions
|
11 July 2003 | Return made up to 11/05/03; full list of members (7 pages) |
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) |
4 March 2003 | Auditor's resignation (2 pages) |
5 September 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
17 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
15 August 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
5 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: fareham industrial park fareham hants PO16 8XG (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 January 2000 | Resolutions
|
7 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
1 December 1998 | Resolutions
|
4 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
29 April 1998 | Auditor's resignation (1 page) |
6 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 June 1997 | Return made up to 11/05/97; no change of members (5 pages) |
24 February 1997 | Secretary's particulars changed (2 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
7 August 1996 | Resolutions
|
4 August 1996 | Director resigned (1 page) |
5 June 1996 | Return made up to 11/05/96; no change of members (6 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 May 1996 | New director appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
12 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
12 June 1995 | Return made up to 11/05/95; full list of members (8 pages) |
25 June 1983 | Accounts made up to 31 December 1981 (9 pages) |
7 April 1982 | Accounts made up to 31 December 1979 (10 pages) |
26 January 1982 | Accounts made up to 31 December 1980 (9 pages) |