Harpenden
Hertfordshire
AL5 5ND
Director Name | Edward Frederick Hoefling |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(20 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 24 May 2005) |
Role | Corp Treasurer |
Correspondence Address | 27 Newlyn Close Bricket Wood St. Albans Hertfordshire AL2 3UP |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(20 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 24 May 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Director Name | Mr Kenneth Joseph Knight |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Newlands Pheasant Lane Loose Maidstone Kent ME15 9QR |
Director Name | Mrs Lorraine Denise Knight |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1993) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Pheasant Lane Loose Maidstone Kent ME15 9QR |
Director Name | Mr Kim Ian Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Dene 13 Manor Rise Maidstone Kent ME14 4DB |
Director Name | Colin Passmore |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1993) |
Role | Printer |
Correspondence Address | Little Willinford Willingford Lane Burwash Weald East Sussex TN19 7HR |
Director Name | Mr Stephen Hurrell Passmore |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Printer |
Correspondence Address | 72 Crescent Road London N22 4RZ |
Director Name | Mr Tony Passmore |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 1992) |
Role | Printer |
Correspondence Address | 24 Pennine Walk Tunbridge Wells Kent TN2 3NN |
Director Name | Mr Bernard Frederick Stott |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1993) |
Role | Sales Director |
Correspondence Address | 38 Poyntell Road Staplehurst Tonbridge Kent TN12 0SA |
Secretary Name | Mr Kim Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Dene 13 Manor Rise Maidstone Kent ME14 4DB |
Director Name | Mr Antony Brian Cowling |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 September 2004) |
Role | D |
Country of Residence | England |
Correspondence Address | 4 Links Road Epsom Surrey KT17 3PS |
Director Name | Mr Martin Stevenson Crosbie Frame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 St Jamess Gardens Holland Park London W11 4RE |
Secretary Name | John Stobart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Meadowview Kimbolton Road Lower Dean Huntingdon Cambridgeshire PE18 0LJ |
Secretary Name | Paul Simon Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 29 Turney Road Dulwich London SE21 7JA |
Registered Address | Tns House Westgate London W5 1UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £47,053 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2004 | Application for striking-off (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (4 pages) |
6 October 2004 | New director appointed (4 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC westgate london W5 1UA (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
21 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 April 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 August 2000 | Return made up to 23/07/00; full list of members
|
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
9 August 1999 | Return made up to 23/07/99; full list of members (8 pages) |
23 November 1998 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 23/07/98; full list of members (8 pages) |
15 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 August 1997 | Return made up to 23/07/97; full list of members (11 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 March 1997 | Resolutions
|
7 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 January 1996 | Return made up to 14/12/95; no change of members (9 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |