Letchworth
Hertfordshire
SG6 2AT
Director Name | Mr Michael Leslie Collins |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Secretary Name | Daphne Margaret Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(20 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 176 High Road Byfleet Surrey KT14 7ED |
Director Name | Mr Andrew Michael Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakwood Road Windlesham Surrey GU20 6JD |
Director Name | John William Newton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(8 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | The Chestnuts House Byfield Road Priors Marston Southam Warwickshire CV47 7RP |
Director Name | Mr Cyril Patrick Jackson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(8 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Close Sutton Under Brailes Banbury Oxfordshire OX15 5BH |
Director Name | Dr John Lyndon Hill |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(8 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 November 1998) |
Role | Corporate & Legsl Affairs Dire |
Correspondence Address | 35 Avenue Road Stratford Upon Avon Warwickshire CV37 6UW |
Secretary Name | Mr Andrew Robert Astin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toft Cottage Toft Dunchurch Rugby Warwickshire CV22 6NR |
Secretary Name | Philip Bernard Griffin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 12 Avonmere Newbold Road Rugby Warwickshire CV21 1EB |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Toft Cottage Toft Dunchurch Rugby Warwickshire CV22 6NR |
Director Name | Philip Bernard Griffin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(15 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1999) |
Role | Chartered Secretary |
Correspondence Address | 12 Avonmere Newbold Road Rugby Warwickshire CV21 1EB |
Director Name | Mr Matthew Edward Currer Topham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(15 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 February 2000) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Courtyard House Chapel En Le Frith High Peak Derbyshire SK23 9UE |
Director Name | Graham Reavley Bowman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(15 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 February 2000) |
Role | Tax Manager |
Correspondence Address | 26 Woodlea Avenue Lutterworth Leicestershire LE17 4TU |
Director Name | Michael David Hampson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(15 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2000) |
Role | Chartered Secretary |
Correspondence Address | Bryntirion 8 St Marys Road Leatherhead Surrey KT22 8EY |
Director Name | Mr Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(15 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 26 May 2000) |
Role | Chartered Secretary |
Correspondence Address | Brendon Beenham Reading Berkshire RG7 5NX |
Director Name | John Anthony Robinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Daws Lea High Wycombe Buckinghamshire HP11 1QF |
Secretary Name | Frank James Standish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(16 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 17 Fairmile House Twickenham Road Teddington Middlesex TW11 8BA |
Director Name | Frank James Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(16 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2000) |
Role | Chartered Secretary |
Correspondence Address | 17 Fairmile House Twickenham Road Teddington Middlesex TW11 8BA |
Secretary Name | Mr Michael Leslie Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £607,114 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
18 January 2008 | Liquidators statement of receipts and payments (5 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: cemex house coldharbour lane egham surrey TW20 8TD (1 page) |
25 January 2007 | Declaration of solvency (3 pages) |
29 December 2006 | Appointment of a voluntary liquidator (1 page) |
29 December 2006 | Resolutions
|
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 May 2006 | New director appointed (2 pages) |
12 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members
|
16 March 2005 | Registered office changed on 16/03/05 from: rmc house coldharbour lane egham surrey TW20 8TD (1 page) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
25 January 2001 | Resolutions
|
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
12 July 2000 | Secretary resigned;director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: crown house rugby warwickshire CV21 2DT (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
10 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (6 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
14 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
22 April 1998 | Return made up to 30/03/98; no change of members
|
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
15 April 1997 | Return made up to 30/03/97; full list of members (5 pages) |
27 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
23 May 1996 | Director's particulars changed (1 page) |
13 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
28 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 April 1995 | Return made up to 30/03/95; full list of members (14 pages) |