Radlett
Hertfordshire
WD7 7HB
Director Name | Dean Michael Andrews |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Stradbroke Grove Clayhall Ilford Essex IG5 0DN |
Director Name | Miss Kim Beresford |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1a Needlers End Lane Balsall Common Coventry CV7 7AF |
Director Name | Mr David Field |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 February 2002(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Aston Avenue Kenton Harrow Middlesex HA3 0DB |
Secretary Name | Dean Michael Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Stradbroke Grove Clayhall Ilford Essex IG5 0DN |
Director Name | Alan Leslie Williams |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Accountant |
Correspondence Address | 2 Bellmoor London NW3 1DY |
Director Name | Lesley Eileen Cain |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(20 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 December 2000) |
Role | Leasing Executive |
Country of Residence | England |
Correspondence Address | 10 Alton Road East Lower Parkstone Poole Dorset BH14 9LH |
Secretary Name | Maureen Patricia Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(20 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | Mulberry Cottage Irene Road Orpington Kent BR6 0HA |
Director Name | Mr Peter David Conroy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 08 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clareswood House 93 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Secretary Name | Mr Peter David Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clareswood House 93 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Director Name | Robert Anthony Black |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2002) |
Role | Property Financier |
Correspondence Address | 6 Sherwood Road London NW4 1AD |
Director Name | Saturn Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 1994) |
Correspondence Address | 25/26 Albemarle Street London W1X 4AD |
Secretary Name | Saturn Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Correspondence Address | 25/26 Albemarle Street London W1X 4AD |
Registered Address | 4th Floor Hyde House London NW9 6LA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,506 |
Current Liabilities | £3,506 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2004 | Application for striking-off (1 page) |
30 December 2003 | Return made up to 20/10/03; full list of members
|
25 November 2002 | Return made up to 20/10/02; full list of members
|
6 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
7 March 2002 | Company name changed baltic leasing LIMITED\certificate issued on 07/03/02 (2 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members
|
3 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 April 2001 | Auditor's resignation (2 pages) |
20 March 2001 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
16 November 2000 | Return made up to 20/10/00; no change of members (6 pages) |
9 November 2000 | Director's particulars changed (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
12 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 January 1999 | Return made up to 04/12/98; full list of members
|
19 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 December 1997 | Return made up to 04/12/97; no change of members (6 pages) |
20 November 1997 | Auditor's resignation (1 page) |
16 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 March 1997 | Company name changed transum leasing LIMITED\certificate issued on 27/03/97 (2 pages) |
3 February 1997 | Return made up to 04/12/96; no change of members (5 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 January 1996 | Return made up to 04/12/95; full list of members (8 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |