Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1998(19 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 23 January 2001) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 Holmwood Gardens Finchley London N3 |
Director Name | Ms Corinne Sloan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 1992(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Kensington Park Gardens London W11 2QT |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Secretary Name | Mr Peter Neil Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Secretary Name | Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(15 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | Rectory Lodge Parsons Shaw Lusted Hall Lane Tatsfield Kent TN16 2NL |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (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(17 years 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(17 years 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(17 years, 2 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Website | taddale.uk.com/ |
---|
Registered Address | Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD1 1HZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2000 | Application for striking-off (1 page) |
30 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
12 May 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 May 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
12 May 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Re-registration of Memorandum and Articles (6 pages) |
12 May 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
2 December 1998 | Company name changed taddale holdings LIMITED\certificate issued on 02/12/98 (2 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
19 June 1998 | Return made up to 03/05/98; full list of members (7 pages) |
11 November 1997 | Resolutions
|
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 May 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) |
19 March 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (9 pages) |
11 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (9 pages) |
30 October 1996 | New secretary appointed (2 pages) |
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) |
21 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 June 1996 | Return made up to 03/05/96; full list of members (7 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
7 June 1995 | Return made up to 03/05/95; full list of members (7 pages) |