New Malden
Surrey
KT3 4LD
Secretary Name | Mr Peter Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(22 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Director Name | Thomas Allan Welsh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 January 2004) |
Role | Chief Executive |
Correspondence Address | Capps Meadow Capps Lane Chartridge Buckinghamshire HP5 2TX |
Director Name | Kenneth Neil Beresford |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Hoggarth Hill House 42 Stone Quarry Road Burniston Scarborough North Yorkshire YO13 0DF |
Director Name | Mr Robert Wilson Wood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cluaran 12 The Ridgeway Radlett Hertfordshire WD7 8PR |
Secretary Name | Leslie Ewart Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Website | roadlease.uk.com/ |
---|
Registered Address | 1 Imperial Place Elstree Way Borehamwood Hertfordshire WD6 1JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2002 (20 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2003 | Application for striking-off (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
26 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
26 July 2002 | 394 resignation (1 page) |
13 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
19 March 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
14 April 1999 | Res red from 400000TO £1 (1 page) |
9 April 1999 | Return made up to 22/03/99; full list of members (7 pages) |
2 March 1999 | Resolutions
|
2 March 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
2 March 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
2 March 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 March 1999 | Re-registration of Memorandum and Articles (9 pages) |
2 March 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
10 February 1999 | Director resigned (1 page) |
5 January 1999 | Secretary's particulars changed (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
26 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 April 1998 | Return made up to 22/03/98; no change of members (8 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 April 1997 | Return made up to 22/03/97; full list of members (10 pages) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1996 | Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
23 April 1996 | Return made up to 22/03/96; no change of members (8 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 June 1995 | Resolutions
|
18 April 1995 | Return made up to 22/03/95; no change of members (18 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
22 March 1994 | Full accounts made up to 31 December 1993 (12 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (11 pages) |
14 May 1992 | Full accounts made up to 31 December 1991 (12 pages) |
28 April 1991 | Full accounts made up to 31 December 1990 (12 pages) |
27 April 1990 | Full accounts made up to 31 December 1989 (12 pages) |
3 May 1989 | Full accounts made up to 31 December 1988 (13 pages) |
23 March 1988 | Accounts made up to 30 September 1987 (14 pages) |
17 June 1987 | Accounts made up to 31 December 1986 (13 pages) |
3 June 1986 | Accounts made up to 31 December 1985 (14 pages) |
20 June 1985 | Accounts made up to 31 December 1984 (13 pages) |
2 November 1984 | Accounts made up to 31 December 1983 (14 pages) |
9 July 1984 | Accounts made up to 31 December 1982 (26 pages) |
27 January 1983 | Accounts made up to 31 December 1981 (11 pages) |
26 January 1983 | Accounts made up to 31 December 1980 (13 pages) |
25 January 1983 | Accounts made up to 30 September 1979 (16 pages) |
17 April 1979 | Accounts made up to 30 September 1978 (14 pages) |
8 September 1976 | Company name changed\certificate issued on 08/09/76 (2 pages) |