Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 1999(28 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 28 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Mr Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 11 Fairways 1240 Warwick Road Copt Heath Solihull Warwickshire B93 9LL |
Director Name | James William Booth |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 27 Avenue Road Stratford Upon Avon Warwickshire CV37 6UN |
Director Name | Jonathan Francis Lee |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucket Lock Cottage Yarningale Lane Yarningale Common Warwickshire CV35 8HW |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years after company formation) |
Appointment Duration | 4 years (resigned 23 June 1995) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years after company formation) |
Appointment Duration | 2 years (resigned 04 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years after company formation) |
Appointment Duration | 4 years (resigned 23 June 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Secretary Name | James William Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 27 Avenue Road Stratford Upon Avon Warwickshire CV37 6UN |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Director Name | William Donald Mackay |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 15 Court Drive Stanmore Middlesex HA7 4QH |
Secretary Name | William Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Registered Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,959 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 September 2005 | Application for striking-off (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 August 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
3 August 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Members' assent for rereg from LTD to UNLTD (2 pages) |
3 August 2005 | Re-registration of Memorandum and Articles (6 pages) |
3 August 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
1 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
30 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
22 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: metropole hotel po box 335 national exhibition centre birmingham B40 1PT (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 03/05/99; full list of members (9 pages) |
8 April 1999 | Full accounts made up to 27 September 1998 (7 pages) |
4 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
13 March 1998 | Full accounts made up to 28 September 1997 (6 pages) |
3 March 1998 | Return made up to 02/02/98; full list of members (9 pages) |
8 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
27 February 1997 | Return made up to 02/02/97; no change of members (7 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New secretary appointed;new director appointed (6 pages) |
12 December 1996 | Secretary resigned;director resigned (1 page) |
12 December 1996 | New director appointed (4 pages) |
12 December 1996 | New director appointed (5 pages) |
12 December 1996 | Director resigned (1 page) |
15 April 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
6 July 1995 | Resolutions
|
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
7 April 1972 | Memorandum of association (6 pages) |