Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SD
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1999(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Mr Stuart James McLaughlan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Queen Anne's Grove Ealing London W5 3XP |
Director Name | Simon Calderwood |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 September 2004) |
Role | Operation Manager |
Country of Residence | England |
Correspondence Address | 11 D'Arcy Place Bromley Kent BR2 0RY |
Director Name | Peter John Calderwood |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | 160 Maidstone Road Borough Green Sevenoaks Kent TN15 8JD |
Director Name | Simon Calderwood |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 September 2004) |
Role | Operation Manager |
Country of Residence | England |
Correspondence Address | 11 D'Arcy Place Bromley Kent BR2 0RY |
Secretary Name | Mrs Elizabeth Mary Calderwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 18 Shawfield Park Bromley Kent BR1 2NG |
Secretary Name | Peter John Calderwood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 33 Ferndale Tunbridge Wells Kent TN2 3PD |
Director Name | Mr Brian Robert Holmes |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(15 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 September 1993) |
Role | Business Manager |
Correspondence Address | Field Farm House Godmanstone Dorset DT2 7AL |
Secretary Name | Simon Calderwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(15 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 D'Arcy Place Bromley Kent BR2 0RY |
Secretary Name | Ajit Kumar Mitra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cameron Road Bromley Kent BR2 9AZ |
Director Name | Derek Charles Pavis |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1993) |
Role | Plumbing & Heating Merchant |
Correspondence Address | The Corner House 36 Mapperley Hall Drive Nottingham Nottinghamshire NG3 5EW |
Director Name | Mr David John Nuckley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 August 2003) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 237 High Street Canvey Island Essex SS8 7RP |
Director Name | Roger Sweeting |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 August 2003) |
Role | Account Manager |
Correspondence Address | 105 Alderney Gardens Wickford Essex SS11 7JR |
Director Name | Ajit Kumar Mitra |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cameron Road Bromley Kent BR2 9AZ |
Director Name | Stuart James McLaughlan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(21 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 August 2002) |
Role | Accountant |
Correspondence Address | The Coach House 84 Ranelagh Road Ealing London W5 5RP |
Director Name | Mr Paul Michael Pascan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Mr Alan David Foxwell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2005) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The White House Burton Dassett Warwickshire CV47 2AB |
Registered Address | 2nd Floor 63 Curzon Street London W1J 8PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £250,000 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2007 | Application for striking-off (1 page) |
13 March 2007 | Re-registration of Memorandum and Articles (10 pages) |
13 March 2007 | Certificate of reduction of issued capital (1 page) |
13 March 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 March 2007 | Application for rereg. As private: court order (1 page) |
8 March 2007 | Reduce share cap & re-reg as pri (3 pages) |
8 February 2007 | Resolutions
|
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 January 2006 | Director's particulars changed (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (10 pages) |
7 July 2005 | Director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (3 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
17 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (3 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
11 November 2002 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Director resigned (1 page) |
7 February 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 June 2000 | Resolutions
|
6 April 2000 | Registered office changed on 06/04/00 from: 6 stratton street london W1X 5FD (1 page) |
22 February 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 February 2000 | Return made up to 31/12/99; full list of members
|
8 February 2000 | Registered office changed on 08/02/00 from: 21 east street bromley kent BR1 1QE (1 page) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
11 March 1999 | Full accounts made up to 30 September 1998 (20 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
9 April 1998 | Full accounts made up to 30 September 1997 (21 pages) |
19 February 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 June 1997 | Resolutions
|
23 May 1997 | Full accounts made up to 30 September 1996 (17 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members
|
3 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
16 February 1994 | Resolutions
|
16 February 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 February 1994 | Resolutions
|
11 August 1993 | Memorandum and Articles of Association (9 pages) |
15 August 1991 | Company name changed pro-motor (europe) LIMITED\certificate issued on 16/08/91 (2 pages) |
29 November 1977 | Certificate of incorporation (1 page) |