Hitchin
Hertfordshire
SG4 9RA
Secretary Name | Mr Howard Goldsobel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(14 years, 12 months after company formation) |
Appointment Duration | 12 years (closed 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Director Name | Ivor Colin Shrago |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1984(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 February 1999) |
Role | Solicitor |
Correspondence Address | 105 Park Street Mayfair London W1Y 4AA |
Director Name | Mr Robert Thomas Aldrich |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 March 1999) |
Role | Project Manager |
Correspondence Address | 21 Laurel Bank Road Enfield Middlesex EN2 0JU |
Director Name | Mr Michael Howard Feeney |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 March 1999) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Money Hill Road Rickmansworth Herts WD3 7EQ |
Director Name | Mr Christopher Harold Hill |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 1995) |
Role | Quantity Surveyor |
Correspondence Address | 122 Grove Road Kings Heath Birmingham West Midlands B14 6SY |
Director Name | Mr David John Houghton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 February 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 605 Gilbert House Barbican London EC2Y 8BD |
Director Name | Eamonn Dennis Kerr |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 1995) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Stables Lilbourne Road, Clifton Upon Dunsmore Rugby Warwickshire CV23 0BB |
Director Name | David John Lindop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 81 Sandy Lane Cheam Surrey SM2 7EP |
Secretary Name | David John Lindop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 81 Sandy Lane Cheam Surrey SM2 7EP |
Secretary Name | Nigel David Gurkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 22 Alacross Road Ealing London W5 4HT |
Secretary Name | Mr Robert Thomas Aldrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 21 Laurel Bank Road Enfield Middlesex EN2 0JU |
Director Name | Nigel John Blanchard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 2 Woodland Avenue Windsor Berkshire SL4 4AG |
Registered Address | 9 Marylebone Lane London W1U 1HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
15 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 September 2008 | Accounts made up to 31 December 2007 (5 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 September 2007 | Accounts made up to 31 December 2006 (5 pages) |
5 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
5 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
31 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
6 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
6 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
15 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
3 October 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
3 October 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
5 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (8 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (8 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page) |
3 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: milner house 14 manchester square london W1M 5AD (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: milner house 14 manchester square london W1M 5AD (1 page) |
23 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
23 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
28 July 1999 | Return made up to 30/07/99; full list of members (8 pages) |
28 July 1999 | Return made up to 30/07/99; full list of members (8 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: remlane house hagley road stourbridge west midlands DY8 1QH (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Secretary resigned;director resigned (1 page) |
19 April 1999 | New secretary appointed (3 pages) |
19 April 1999 | New director appointed (3 pages) |
19 April 1999 | New secretary appointed (3 pages) |
19 April 1999 | Secretary resigned;director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: remlane house hagley road stourbridge west midlands DY8 1QH (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
19 April 1999 | New director appointed (3 pages) |
19 April 1999 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
19 April 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
9 March 1999 | £ ic 10000/5500 10/02/99 £ sr 4500@1=4500 (1 page) |
9 March 1999 | £ ic 10000/5500 10/02/99 £ sr 4500@1=4500 (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New secretary appointed (1 page) |
28 January 1999 | New secretary appointed (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: batchworth lock house 99 church street rickmansworth hertfordshire WD3 1JJ (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: batchworth lock house 99 church street rickmansworth hertfordshire WD3 1JJ (1 page) |
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 September 1998 | Return made up to 30/07/98; change of members (5 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 11-13 knightsbridge london SW1X 7LY (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 11-13 knightsbridge london SW1X 7LY (1 page) |
14 September 1998 | Return made up to 30/07/98; change of members (5 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
29 August 1997 | Return made up to 30/07/97; full list of members
|
29 August 1997 | Return made up to 30/07/97; full list of members (9 pages) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 August 1996 | Return made up to 30/07/96; no change of members (6 pages) |
1 August 1996 | Return made up to 30/07/96; no change of members (6 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Auditor's resignation (1 page) |
14 November 1995 | Auditor's resignation (2 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
24 April 1990 | Ad 05/04/90--------- £ si 8200@1=8200 £ ic 1000/9200 (2 pages) |
24 April 1990 | Ad 05/04/90--------- £ si 8200@1=8200 £ ic 1000/9200 (2 pages) |