18a Ducks Hill Road
Northwood
Middlesex
HA6 2NR
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1992(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | Mr Roger John Dossett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1992(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlecote Harewood Road Chalfont St Giles Buckinghamshire HP8 4UA |
Secretary Name | Philip John Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(26 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 9 Royle Close Chalfont St. Peter Buckinghamshire SL9 0BA |
Director Name | Mr David William Bloomfield |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(22 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | Hillcroft The Drive Harefield Place Ickenham Middlesex UB10 8AQ |
Director Name | Karen Sarah Longman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(22 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 14b Alexandra Mansions West End Lane London NW6 1LU |
Secretary Name | Geoffrey Michael Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Brenchley 8 Hamilton Road Sidcup Kent DA15 7HB |
Registered Address | Penn House 30 High Street Rickmansworth Hertfordshire WD3 1EP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 December 1996 | Application for striking-off (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Resolutions
|
1 November 1996 | Resolutions
|
6 August 1996 | Director resigned (1 page) |
24 July 1996 | Return made up to 12/07/96; full list of members (9 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: 51 green street london W1Y 3RH (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Secretary resigned (1 page) |
5 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 July 1995 | Return made up to 12/07/95; full list of members (14 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of mortgage charge released/ceased (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |