Welwyn Garden City
Hertfordshire
AL8 7BB
Director Name | Mr Jeremy Dyce Duckworth |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swinbrook Cottage Swinbrook Burford Oxon OX18 4DZ |
Secretary Name | Mr Philip Stanley Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BB |
Director Name | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | John Lindsay Masters |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 March 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Mr Simon Papillon Tindall |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2001) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Lonsdale Road London SW13 9JP |
Secretary Name | David Baird Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Registered Address | 174 Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,047,065 |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2007 | Application for striking-off (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Director resigned (1 page) |
8 November 2001 | Return made up to 10/10/01; full list of members
|
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | Return made up to 10/10/99; full list of members (9 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1999 | Director resigned (1 page) |
11 November 1998 | Return made up to 10/10/98; full list of members (8 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 12-14 ansdell street london W8 5TR (1 page) |
10 November 1997 | Return made up to 10/10/97; full list of members (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 November 1996 | Return made up to 10/10/96; no change of members (6 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 November 1995 | Return made up to 10/10/95; no change of members (10 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |