New Malden
Surrey
KT3 4LD
Director Name | Mr Peter Dawes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1998(28 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Secretary Name | Mr Peter Dawes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1998(28 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Director Name | Leslie Ewart Riley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 1998) |
Role | Chartered Secretary |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Secretary Name | Leslie Ewart Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 1998) |
Role | Chartered Secretary |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Richard Godfrey Battersby |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(22 years, 1 month after company formation) |
Appointment Duration | -1 years (resigned 26 March 1991) |
Role | Chartered Accountant |
Correspondence Address | Coopers Close Harmer Green Welwyn Hertfordshire AL6 0AN |
Registered Address | 1 Imperial Place Elstree Way Borehamwood Hertfordshire WD6 1JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£36,698 |
Current Liabilities | £36,698 |
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 |
6 February 2018 | Restoration by order of the court (3 pages) |
---|---|
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2001 | Application for striking-off (1 page) |
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
31 August 2000 | Company name changed plaxton LIMITED\certificate issued on 31/08/00 (2 pages) |
5 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
9 April 1999 | Return made up to 22/03/99; full list of members (7 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | Return made up to 22/03/98; no change of members (8 pages) |
31 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 April 1997 | Return made up to 22/03/97; full list of members (10 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts. WD6 4RT (1 page) |
23 April 1996 | Return made up to 22/03/96; no change of members (8 pages) |
16 June 1995 | Accounts made up to 31 December 1994 (8 pages) |
18 April 1995 | Return made up to 22/03/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
16 January 1992 | Company name changed crestgrove investments LIMITED\certificate issued on 16/01/92 (2 pages) |
5 June 1991 | Registered office changed on 05/06/91 from: cross roads anston sheffield. S31 7ES (1 page) |