Chells Manor
Stevenage
Hertfordshire
SG2 7AA
Director Name | Philip John Norsworthy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 May 2005) |
Role | Insurance Broker |
Correspondence Address | 19 Pilgrims Close Harlington Dunstable Bedfordshire LU5 6LX |
Director Name | Eamonn Anthony O'Mahony |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 May 2005) |
Role | Insurance Broker |
Correspondence Address | 83 Lynton Road Chesham Buckinghamshire HP5 2BS |
Director Name | Karen Jayne Zikmund |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 May 2005) |
Role | Insurance Broker |
Correspondence Address | 37 Heron Way Stotfold Hitchin Hertfordshire SG5 4QB |
Secretary Name | Eamonn Anthony O'Mahony |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 May 2005) |
Role | Insurance Broker |
Correspondence Address | 83 Lynton Road Chesham Buckinghamshire HP5 2BS |
Director Name | Mr Howard Shannon Flatman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 1992(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 January 1999) |
Role | Insurance Broker |
Correspondence Address | 10 Ashbourne Avenue London N20 0AL |
Director Name | John Whatling |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 January 1999) |
Role | Insurance Broker |
Correspondence Address | 7 Sycamore Close Garston Watford Hertfordshire WD25 0DF |
Secretary Name | Ivan Buxton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 July 1992(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 51 King Edward Road Oxhey Hertfordshire WD1 4DN |
Director Name | Ivan Buxton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 1999(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2001) |
Role | Insurance Broker |
Correspondence Address | 51 King Edward Road Oxhey Hertfordshire WD1 4DN |
Director Name | John Whatling |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2001) |
Role | Insurance Broker |
Correspondence Address | 7 Sycamore Close Garston Watford Hertfordshire WD25 0DF |
Registered Address | Tangent House 62 Exchange Road Watford Hertfordshire WD18 0TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2004 | Strike-off action suspended (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
5 March 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members
|
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
29 December 2000 | Return made up to 10/07/00; full list of members
|
31 August 2000 | Full accounts made up to 6 March 2000 (14 pages) |
17 August 2000 | Declaration of assistance for shares acquisition (5 pages) |
17 August 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
17 August 2000 | Resolutions
|
3 August 1999 | Return made up to 10/07/99; full list of members
|
5 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
31 March 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | Declaration of assistance for shares acquisition (7 pages) |
29 January 1999 | Particulars of mortgage/charge (6 pages) |
20 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 July 1997 | Return made up to 10/07/97; no change of members
|
26 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |