Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 1999(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 09 May 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Russell Ian Foreman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | Woodlands Pine Grove London N20 8LB |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 Holmwood Gardens Finchley London N3 |
Director Name | Ms Corinne Sloan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 1992(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Kensington Park Gardens London W11 2QT |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Secretary Name | Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Rectory Lodge Parsons Shaw Lusted Hall Lane Tatsfield Kent TN16 2NL |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Alexander George Elkies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Secretary Name | Jane Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 76 Wilton Road Muswell Hill London N10 1LT |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 1999) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Director Name | Colin Waggett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(25 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 41 Spring Grove London W4 3NH |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2002) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
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 | -£8,966,000 |
Current Liabilities | £9,441,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | Director's particulars changed (1 page) |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2005 | Application for striking-off (1 page) |
8 August 2005 | Nc inc already adjusted 10/07/05 (2 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Ad 10/07/05--------- £ si [email protected]=8966549 £ ic 7949111/16915660 (2 pages) |
29 July 2005 | Company name changed ladbroke group finance LIMITED\certificate issued on 29/07/05 (2 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 July 2002 | Director resigned (1 page) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 July 2001 | Return made up to 03/05/01; full list of members (3 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 July 2000 | Re-registration of Memorandum and Articles (45 pages) |
20 July 2000 | Application for reregistration from PLC to private (1 page) |
20 July 2000 | Resolutions
|
31 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 July 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
4 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 June 1997 | Return made up to 03/05/97; full list of members (9 pages) |
24 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
11 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New director appointed (9 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
31 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |