Hazlemere
Buckinghamshire
HP15 7UZ
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(29 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | Mr Stephen John Morton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2003(32 years, 12 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Little Roke Avenue Kenley Surrey CR8 5NG |
Director Name | Ian Stuart Bell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burgh Mount Banstead Surrey SM7 1ER |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 1996) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Mr Eaton James Moores |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Canterbury Road Hale Altrincham Cheshire WA15 8PL |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Brian Edward Tanner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £781,569 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2006 | Dissolved (1 page) |
---|---|
24 February 2006 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page) |
11 October 2005 | Appointment of a voluntary liquidator (1 page) |
11 October 2005 | Declaration of solvency (3 pages) |
11 October 2005 | Resolutions
|
21 March 2005 | Return made up to 28/02/05; full list of members (7 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) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
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 (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) |
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
|
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 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
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 (4 pages) |
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 (4 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
12 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 February 1998 | Resolutions
|
5 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (5 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (7 pages) |
18 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) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |
5 April 1993 | Full accounts made up to 30 September 1992 (10 pages) |
18 December 1986 | Full accounts made up to 28 February 1986 (14 pages) |
11 November 1970 | Incorporation (16 pages) |