Box Lane Boxmoor
Hemel Hempstead
Herts
HP3 0DL
Secretary Name | Margaret Rosalind Old |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 March 2009) |
Role | Co Secretary |
Correspondence Address | Croft House Shire Lane Tring Hertfordshire HP23 6LY |
Director Name | Mr Richard John Haywood Old |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 August 2002) |
Role | Engineer |
Correspondence Address | The Cottage Cheddington Road, Pitstone Leighton Buzzard Bedfordshire LU7 9AE |
Director Name | Robert John Old |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(19 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 13 December 2006) |
Role | Engineer |
Correspondence Address | Whitehill House Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Director Name | William Robert Old |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(19 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 July 2006) |
Role | Engineer |
Correspondence Address | Gosnells Box Lane Boxmoor Hemel Hempstead Hertfordshire HP3 0DL |
Secretary Name | William Robert Old |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(19 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | Gosnells Box Lane Boxmoor Hemel Hempstead Hertfordshire HP3 0DL |
Director Name | Jane Alison White |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 2006) |
Role | Secretary Pa |
Correspondence Address | 12 The Roughs Northwood Middlesex HA6 3DF |
Director Name | Keith Rodney Brown |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Ambers Farm Kiln Road Hastoe Tring Hertfordshire HP23 6LT |
Registered Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £155,165 |
Current Liabilities | £167,217 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2008 | Application for striking-off (1 page) |
4 September 2008 | Appointment terminated director robert old (1 page) |
4 September 2008 | Appointment terminated director william old (1 page) |
4 September 2008 | Appointment terminated secretary william old (1 page) |
1 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New secretary appointed (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
31 March 2006 | Return made up to 21/03/06; full list of members (8 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 February 2006 | Director resigned (1 page) |
31 March 2005 | Return made up to 21/03/05; full list of members (8 pages) |
29 January 2005 | Particulars of mortgage/charge (4 pages) |
20 September 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
27 July 2004 | New director appointed (2 pages) |
17 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
13 April 2003 | Return made up to 21/03/03; full list of members (9 pages) |
4 January 2003 | Particulars of mortgage/charge (7 pages) |
4 January 2003 | Particulars of mortgage/charge (5 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
11 April 2002 | Resolutions
|
18 March 2002 | Return made up to 21/03/02; full list of members (8 pages) |
27 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
26 March 2001 | Return made up to 21/03/01; full list of members (8 pages) |
13 October 2000 | Full accounts made up to 30 September 1999 (13 pages) |
27 March 2000 | Return made up to 21/03/00; full list of members (8 pages) |
29 November 1999 | Director's particulars changed (1 page) |
1 November 1999 | Full accounts made up to 30 September 1998 (13 pages) |
22 March 1999 | Return made up to 21/03/99; no change of members
|
1 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
24 March 1998 | Return made up to 21/03/98; full list of members
|
2 October 1997 | Full accounts made up to 30 September 1996 (8 pages) |
28 May 1997 | Return made up to 21/03/97; full list of members (6 pages) |
20 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |
29 March 1996 | Return made up to 21/03/96; no change of members (7 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |