Borehamwood
Herts
WD6 1WD
Director Name | Interskill Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2000(17 years, 8 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(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 June 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Mr Bruce Du Buisson Wedderburn |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverdene 54 Wokingham Road Crowthorne Berkshire RG45 7QA |
Director Name | Mrs Kathleen Norah Wedderburn |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverdene 54 Wokingham Road Crowthorne Berkshire RG45 7QA |
Director Name | David Michael Woodhead |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 1996) |
Role | Director/Recruitment Consultant |
Correspondence Address | Lawnswood Arrow Lane Hartley Wintney Hook Hampshire RG27 8LR |
Secretary Name | Mrs Elizabeth Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 March 1993) |
Role | Company Director |
Correspondence Address | 7 Broseley Avenue West Heath Birmingham West Midlands B31 3RA |
Secretary Name | Mr Bruce Du Buisson Wedderburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverdene 54 Wokingham Road Crowthorne Berkshire RG45 7QA |
Director Name | Mrs Maria Ann Judith Buxton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(11 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1996) |
Role | Management Consultant |
Correspondence Address | Abwell Farm Wanswell Berkeley Gloucestershire GL13 9RN Wales |
Director Name | Peter Mervyn Cobb |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 July 1995) |
Role | Consultant |
Correspondence Address | 11 Osborne Way Wigginton Tring Hertfordshire HP23 6EN |
Director Name | John Richard Pinder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(13 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2000) |
Role | Chartered Accountant |
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 | 02 August 1995(13 years after company formation) |
Appointment Duration | 4 years, 11 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 | 02 August 1995(13 years after company formation) |
Appointment Duration | 4 years (resigned 27 August 1999) |
Role | Lawyer |
Correspondence Address | 48a Arundel Gardens London W11 2LB |
Director Name | Mr Douglas Malcolm Woodward |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Burvale 175 Burwood Road Walton On Thames Surrey KT12 4AU |
Director Name | Abigail Risidove |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2000) |
Role | Recruitment Consultant |
Correspondence Address | Flat 105 County Hall South Block 1b Belvedere Road London SE1 7GD |
Secretary Name | John Richard Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
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 | -£658,000 |
Current Liabilities | £885,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
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) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | 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) |
23 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
3 August 2005 | Full accounts made up to 2 January 2005 (10 pages) |
25 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
9 August 2004 | Return made up to 27/04/04; full list of members
|
6 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page) |
8 May 2003 | Return made up to 27/04/03; full list of members
|
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
10 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 June 2001 | Return made up to 27/04/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
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 (15 pages) |
9 July 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 27/04/99; full list of members (7 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) |
1 May 1998 | Return made up to 27/04/98; full list of members (8 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 July 1997 | Memorandum and Articles of Association (16 pages) |
4 June 1997 | New director appointed (2 pages) |
21 May 1997 | Secretary's particulars changed (1 page) |
6 May 1997 | Memorandum and Articles of Association (7 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (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 city harbour london E14 9GL (1 page) |
28 October 1996 | Resolutions
|
26 September 1996 | Director resigned (1 page) |
29 July 1996 | Location - directors service contracts and memoranda (1 page) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 April 1996 | Return made up to 27/04/96; full list of members
|
15 March 1996 | Director resigned (1 page) |
2 October 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
31 August 1995 | New director appointed (4 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: staverton house 3-5 easthampstead road wokingham berkshire RG11 2EH (1 page) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | New secretary appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
27 July 1995 | Return made up to 27/04/95; change of members (8 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
12 July 1995 | Resolutions
|