London
WC2E 5BL
Director Name | Mr Timothy Robert Higginson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2001(28 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 53 Battledean Road Highbury London N5 1UX |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2000(27 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Director Name | Mr John Jefferies |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 24 Lyndhurst Drive Harpenden Hertfordshire AL5 5RJ |
Director Name | Mr John Graham Taylor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | Manor Cottage The Common Bookham Leatherhead Surrey KT23 3HZ |
Secretary Name | Mr John Jefferies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 24 Lyndhurst Drive Harpenden Hertfordshire AL5 5RJ |
Secretary Name | Susan Jefferies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 24 Lyndhurst Drive Harpenden Hertfordshire AL5 5RJ |
Director Name | Scott Edwards |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(23 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 December 2001) |
Role | Sales Director |
Correspondence Address | 49 Collins Cross Bishops Stortford Hertfordshire CM23 2DD |
Director Name | Colin Leslie Hatch |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(23 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 November 2001) |
Role | Production Director |
Correspondence Address | 17 Acacia Close Cheshunt Waltham Cross Hertfordshire EN7 6QF |
Secretary Name | Scott Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(25 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 49 Collins Cross Bishops Stortford Hertfordshire CM23 2DD |
Director Name | Peter William Rogers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | Bluebell Cottage The Green Weston By Welland Market Harborough Leicestershire LE16 8HS |
Secretary Name | Michael Richard Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(26 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow Church Road Chelsfield Orpington Kent BR6 7SN |
Registered Address | 9 High Street Elstree WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £90,111 |
Cash | £5,540 |
Current Liabilities | £292,417 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 March 2006 | Dissolved (1 page) |
---|---|
21 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators statement of receipts and payments (6 pages) |
27 August 2002 | Appointment of a voluntary liquidator (1 page) |
14 August 2002 | Resolutions
|
14 August 2002 | Statement of affairs (5 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 6 balmoral grove london N7 9NQ (1 page) |
28 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
23 July 2001 | New director appointed (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 January 2001 | Ad 16/01/01--------- £ si 60000@1=60000 £ ic 4000/64000 (2 pages) |
29 January 2001 | £ nc 4000/100000 16/01/01 (2 pages) |
29 January 2001 | Resolutions
|
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Return made up to 02/11/00; full list of members (7 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 32 great pulteney street london W1R 3DE (1 page) |
14 August 2000 | Secretary resigned (1 page) |
21 March 2000 | Company name changed richard moore & leslie LIMITED\certificate issued on 22/03/00 (3 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
1 December 1999 | Return made up to 02/11/99; full list of members (8 pages) |
22 May 1999 | New secretary appointed (2 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Secretary resigned (1 page) |
28 October 1998 | Return made up to 02/11/98; no change of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 November 1997 | Return made up to 02/11/97; full list of members
|
30 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
11 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |