Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 1QQ
Secretary Name | Ganton House Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2001(24 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 16 October 2001) |
Correspondence Address | Maple Court Central Park, Reeds Cres Watford Hertfordshire WD24 4QQ |
Director Name | Colin Edward Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Marketing Service Director |
Correspondence Address | Dalemer House Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HQ |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | Green Shadows Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 9 Downesbury 40 Steeles Road London NW3 4SA |
Director Name | Berjis Jal Daver |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 13 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 1995) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Mr Christopher Peter Borkowski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Hyde Park Gardens London W2 2NB |
Secretary Name | Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | Rectory Lodge Parsons Shaw Lusted Hall Lane Tatsfield Kent TN16 2NL |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(18 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(18 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(19 years after company formation) |
Appointment Duration | 1 year (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 | 11 September 1995(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(19 years after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
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(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 76 Wilton Road Muswell Hill London N10 1LT |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
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(20 years, 6 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 | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2001) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2001) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
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 | £100 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
16 May 2001 | Application for striking-off (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (5 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
24 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (9 pages) |
10 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | New director appointed (9 pages) |
30 October 1996 | New secretary appointed (2 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) |
5 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
31 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
5 October 1995 | Director resigned;new director appointed (6 pages) |
5 October 1995 | New secretary appointed;director resigned (6 pages) |
5 October 1995 | Director resigned;new director appointed (4 pages) |
5 October 1995 | Secretary resigned;new director appointed (6 pages) |
5 October 1995 | Director resigned (4 pages) |
29 August 1995 | New director appointed (6 pages) |
29 August 1995 | Director resigned;new director appointed (4 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |