Chorley Wood
Hertfordshire
WD3 5NY
Secretary Name | John Arnold Macaulay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 15 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Secretary Name | Karen Louise Pepper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 422 Long Lane East Finchley London N2 8JL |
Director Name | Karen Louise Pepper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 November 2005) |
Role | Administrator |
Correspondence Address | 422 Long Lane East Finchley London N2 8JL |
Director Name | Mr Matthew Lawrence Lytton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 1 Orchard Avenue London N20 0JA |
Director Name | Elaine True |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | Flat 1 4 Bryanston Square London W1 |
Secretary Name | John Service |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | Gamekeepers Pinewood Road Ivor Heath Bucks SL0 0NJ |
Secretary Name | Mr Peter Martyn Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Director Name | Phillip Russell Bennett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2001) |
Role | Accountant |
Correspondence Address | 21 Elton Road Bengeo Hertford Hertfordshire SG14 3DW |
Director Name | Mr Peter Martyn Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Director Name | Christopher D'Cruze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2001) |
Role | Financial Director |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | Voluntary strike-off action has been suspended (1 page) |
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2004 | Application for striking-off (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
19 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
27 March 2003 | Return made up to 30/11/02; full list of members (7 pages) |
5 August 2002 | Full accounts made up to 31 July 2001 (20 pages) |
1 August 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 30/11/01; full list of members (7 pages) |
4 September 2001 | New director appointed (2 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (20 pages) |
15 February 2001 | Return made up to 30/11/00; full list of members
|
28 April 2000 | Full accounts made up to 31 July 1999 (20 pages) |
28 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (21 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milman's street london SW10 0DA (1 page) |
26 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
21 May 1998 | Full accounts made up to 31 July 1997 (19 pages) |
16 January 1998 | Return made up to 30/11/97; full list of members
|
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (21 pages) |
15 May 1997 | New director appointed (2 pages) |
24 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
4 November 1996 | Nc inc already adjusted 21/05/96 (1 page) |
4 November 1996 | Resolutions
|
14 October 1996 | Return made up to 31/07/96; full list of members
|
4 June 1996 | Full accounts made up to 31 July 1995 (17 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | New director appointed (4 pages) |
18 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
16 May 1995 | Full accounts made up to 31 July 1994 (19 pages) |
13 June 1994 | Ad 30/09/93--------- £ si 560@1=560 £ ic 1390/1950 (2 pages) |
29 October 1993 | Ad 30/09/93--------- £ si 1020@1=1020 £ ic 370/1390 (2 pages) |
15 September 1988 | Wd 25/08/88 ad 27/06/88--------- £ si 120@1=120 £ ic 250/370 (2 pages) |