Borehamwood
Herts
WD6 1WD
Secretary Name | Interskill Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2000(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 05 June 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Interskill Tsc Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2000(22 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 June 2007) |
Correspondence Address | The Triangle 5 Hammersmith Grove London W6 0QQ |
Director Name | Michael James Bayfield |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | La Fontenelle Ville Au Roi St Peter Port Guernsey Channel Islands GY1 1NZ |
Director Name | Anthony Graham Lambie |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Elm Grove House High Street Hampton Middlesex TW12 2SX |
Director Name | Mr David Arthur Preston |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(13 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 July 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amadeus Greenacres Runfold Farnham Surrey GU10 1QH |
Director Name | Mr Geoffrey Alan Richardson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(13 years after company formation) |
Appointment Duration | 4 years (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 37 Peppertree Court Marietta Ga 30068 United States |
Director Name | Mr Anthony Charles Vickers |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(13 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 1212 Via Zumaya Palos Verdes Estate California 90274 United States |
Secretary Name | Mr David Arthur Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(13 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amadeus Greenacres Runfold Farnham Surrey GU10 1QH |
Director Name | John Richard Pinder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(13 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 March 2000) |
Role | Chartered Accountant |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
Secretary Name | John Richard Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(13 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Secretary Name | Ms Sarah Elizabeth Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 August 1999) |
Role | Lawyer |
Correspondence Address | 48a Arundel Gardens London W11 2LB |
Registered Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£37,000 |
Current Liabilities | £349,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2007 | Application for striking-off (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page) |
5 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
6 June 2005 | Accounts for a dormant company made up to 2 January 2005 (8 pages) |
3 August 2004 | Return made up to 23/06/04; full list of members
|
8 July 2004 | Accounts for a dormant company made up to 28 December 2003 (7 pages) |
15 October 2003 | Accounts for a dormant company made up to 29 December 2002 (7 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page) |
29 August 2003 | Return made up to 23/06/03; full list of members
|
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 July 2001 | Return made up to 23/06/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Auditor's resignation (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
24 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 July 1998 | Return made up to 23/06/98; full list of members (7 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
21 May 1997 | Secretary's particulars changed (1 page) |
25 February 1997 | Secretary's particulars changed (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: victory house 7 selsdon way cityharbour london E14 9GL (1 page) |
2 October 1996 | Resolutions
|
22 August 1996 | Return made up to 23/06/96; full list of members (6 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 November 1995 | Company name changed vli computer products LIMITED\certificate issued on 29/11/95 (4 pages) |
18 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
23 May 1995 | New director appointed (4 pages) |