Imperial Way
Watford
Hertfordshire
WD24 4WW
Director Name | Mr Jean-Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 December 2014(34 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 112 Fitzjohns Avenue Hampstead London NW3 6NT |
Director Name | Mr John Anthony Brawn |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 17 Layhams Road West Wickham Kent BR4 9HD |
Director Name | Robert Andrew Duncan |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 28 Blakeney Road Beckenham Kent BR3 1HD |
Director Name | Peter Richard Duncan |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | Silverwood Bridle Way Addington Village Croydon Surrey CR0 5AH |
Secretary Name | Mr Albert Edward Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Westfield Cottage Penshurst Tonbridge Kent TN11 8HA |
Secretary Name | Robert Andrew Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 28 Blakeney Road Beckenham Kent BR3 1HD |
Director Name | Michael Chevreau |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(17 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | Longtree Lunghurst Road Woldingham Surrey CR3 7EJ |
Director Name | Martyn Francis John Button |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(17 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 December 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 The Hollies Fawkham Avenue New Barn Kent DA3 7HU |
Director Name | Mr John Wilson Gray |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1999) |
Role | Accountant |
Correspondence Address | 10 Rowley Avenue Sidcup Kent DA15 9LA |
Secretary Name | Mr John Wilson Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1999) |
Role | Accountant |
Correspondence Address | 10 Rowley Avenue Sidcup Kent DA15 9LA |
Secretary Name | Martyn Francis John Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Hollies Fawkham Avenue New Barn Kent DA3 7HU |
Director Name | Paul Tuplin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(21 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 October 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Ballinger Court Halsey Road Watford Hertfordshire WD18 0JR |
Secretary Name | Kay Lisa Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(21 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 November 2002) |
Role | Secretary |
Correspondence Address | Sundew Fernie Fields Booker Buckinghamshire HP12 4SN |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Secretary Name | Ruth Elizabeth Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(27 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 8 Grosvenor Terrace Boxmoor Hemel Hempstead Hertfordshire HP1 1QJ |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(28 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | C & B Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
21 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 June 2014 | Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages) |
17 June 2014 | Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages) |
17 June 2014 | Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 February 2013 | Termination of appointment of Martyn Button as a director (2 pages) |
7 February 2013 | Termination of appointment of Martyn Button as a director (2 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 November 2011 | Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages) |
25 November 2011 | Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Director's details changed for Martyn Francis John Button on 1 January 2011 (2 pages) |
11 July 2011 | Director's details changed for Martyn Francis John Button on 1 January 2011 (2 pages) |
11 July 2011 | Director's details changed for Martyn Francis John Button on 1 January 2011 (2 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (19 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (19 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (19 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
25 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
25 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
29 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 August 2007 | Return made up to 06/07/07; full list of members (6 pages) |
6 August 2007 | Return made up to 06/07/07; full list of members (6 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 July 2006 | Return made up to 06/07/06; full list of members (6 pages) |
26 July 2006 | Return made up to 06/07/06; full list of members (6 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
17 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 November 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
12 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
12 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (1 page) |
18 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 September 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
9 September 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
31 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
16 April 2002 | Full accounts made up to 31 August 2001 (13 pages) |
16 April 2002 | Full accounts made up to 31 August 2001 (13 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
10 October 2001 | Return made up to 06/07/01; full list of members (6 pages) |
10 October 2001 | Return made up to 06/07/01; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
4 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
22 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned;director resigned (1 page) |
10 December 1999 | Secretary resigned;director resigned (1 page) |
23 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 31 August 1998 (11 pages) |
30 April 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 22 blakeney road beckenham kent BR3 1HQ (1 page) |
22 September 1997 | New secretary appointed;new director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 22 blakeney road beckenham kent BR3 1HQ (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | Return made up to 06/07/97; no change of members (4 pages) |
1 September 1997 | Return made up to 06/07/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
25 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
12 September 1996 | Return made up to 06/07/96; full list of members
|
12 September 1996 | Return made up to 06/07/96; full list of members
|
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | New secretary appointed (2 pages) |
10 June 1996 | Full accounts made up to 31 January 1996 (13 pages) |
10 June 1996 | Full accounts made up to 31 January 1996 (13 pages) |
29 December 1995 | Return made up to 06/07/95; no change of members
|
29 December 1995 | Return made up to 06/07/95; no change of members
|
5 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
5 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
1 July 1980 | Registered office changed on 01/07/80 from: registered office changed (1 page) |
1 July 1980 | Registered office changed on 01/07/80 from: registered office changed (1 page) |
22 January 1980 | Certificate of incorporation (1 page) |
22 January 1980 | Certificate of incorporation (1 page) |
22 January 1980 | Incorporation (16 pages) |
22 January 1980 | Incorporation (16 pages) |