Oxford Road
Denham
UB9 4DX
Director Name | Mr Michael David Gant |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2014(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Kenneth Harvey John Coney |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Bank Farm,Bank Green Bellingdon Chesham Bucks. HP5 2UT |
Director Name | Siobhan Elizabeth Corns |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 27 Oliver Road Hemel Hempstead Hertfordshire HP3 9PY |
Secretary Name | Siobhan Elizabeth Corns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 27 Oliver Road Hemel Hempstead Hertfordshire HP3 9PY |
Director Name | Anne Elizabeth Thomas |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Secretary Name | Julian Bernard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(18 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Director Name | Julian Bernard Wilson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2012) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Street Denham UB9 4DX |
Director Name | Mr Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Website | walkergreenbank.com |
---|
Registered Address | Chalfont House Oxford Road Denham UB9 4DX |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Abaris Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 August 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
9 April 2014 | Appointment of Michael David Gant as a director (3 pages) |
9 April 2014 | Appointment of Michael David Gant as a director (3 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
18 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
24 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
14 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
16 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
22 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
21 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
25 July 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
26 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (3 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
13 July 1999 | Return made up to 04/07/99; full list of members (8 pages) |
13 July 1999 | Return made up to 04/07/99; full list of members (8 pages) |
14 March 1999 | Resolutions
|
14 March 1999 | Resolutions
|
26 November 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
21 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
21 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
30 December 1997 | Accounting reference date extended from 30/01/98 to 31/01/98 (2 pages) |
30 December 1997 | Accounting reference date extended from 30/01/98 to 31/01/98 (2 pages) |
26 November 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
26 November 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
28 November 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
28 November 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
29 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
29 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
17 June 1996 | Company name changed nova decor services LIMITED\certificate issued on 18/06/96 (2 pages) |
17 June 1996 | Company name changed nova decor services LIMITED\certificate issued on 18/06/96 (2 pages) |
1 December 1995 | Accounts for a dormant company made up to 31 January 1995 (6 pages) |
1 December 1995 | Accounts for a dormant company made up to 31 January 1995 (6 pages) |
25 July 1995 | Return made up to 04/07/95; no change of members (10 pages) |
25 July 1995 | Return made up to 04/07/95; no change of members (10 pages) |