Elstree
Borehamwood
Hertfordshire
WD6 3HT
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Director Name | Pounder Michael |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(22 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 24 July 2007) |
Role | Divisional Finance Director |
Correspondence Address | The Laurels Over Lane, Rawdon Leeds LS19 6ET |
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 24 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Mr Dennis Dunn |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2002) |
Role | Port Manager |
Correspondence Address | 249 Scartho Road Grimsby South Humberside DN33 2EA |
Director Name | Mr John Gregory Holloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Lodge Messingham Lane Greetwell Crossroads Scawby Brigg North Lincolnshire DN20 9NE |
Director Name | Dr John Trevor Jameson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Cedar Grove Beverley North Humberside HU17 7EP |
Director Name | Denis James Lake |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 4a Cissplatt Lane Keelby Grimsby South Humberside DN41 8HU |
Director Name | Clifford Graham Rabbitts |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 1992) |
Role | Business Development Manager |
Correspondence Address | 27 Spindlewood Close Bassett Southampton Hampshire SO16 3QD |
Director Name | Stephen McEwen Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | Brackenhurst 12 Appleby Lane Broughton Brigg South Humberside DN20 0AR |
Secretary Name | Brian Arthur Nickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 29 Welbourn Walk Anlaby Common Hull North Humberside HU4 7ST |
Secretary Name | Dr John Trevor Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Cedar Grove Beverley North Humberside HU17 7EP |
Secretary Name | Avril Helen Winifred Winson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Flat 9, St John's Lane Clerkenwell London EC1M 4BU |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Tye Blegberry Gardens Shooters Way Berkhamsted Hertfordshire HP4 3AR |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Registered Address | 150 Holborn London EC1N 2LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £350,000 |
Cash | £500 |
Current Liabilities | £500 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Application for striking-off (2 pages) |
31 October 2006 | New director appointed (4 pages) |
31 October 2006 | Director resigned (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 October 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
28 July 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
18 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 July 2004 | Director's particulars changed (1 page) |
19 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
31 March 2004 | Secretary's particulars changed (1 page) |
29 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 June 2003 | Return made up to 17/04/03; full list of members (8 pages) |
3 February 2003 | New director appointed (3 pages) |
3 February 2003 | Director resigned (1 page) |
22 January 2003 | Auditor's resignation (1 page) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 May 2002 | Return made up to 17/04/02; full list of members
|
26 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (5 pages) |
5 February 2002 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
5 October 2000 | Director's particulars changed (1 page) |
7 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 150 holborn london EC1N 2LR (1 page) |
12 June 2000 | Return made up to 17/04/00; full list of members
|
14 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 May 1999 | Return made up to 17/04/99; full list of members (14 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 May 1998 | Return made up to 17/04/98; full list of members (14 pages) |
12 January 1998 | Secretary resigned;director resigned (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 May 1997 | Return made up to 17/04/97; full list of members (15 pages) |
25 January 1997 | Director's particulars changed (1 page) |
4 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 May 1996 | Return made up to 17/04/96; full list of members (13 pages) |
20 April 1995 | Return made up to 17/04/95; full list of members (26 pages) |