Enfield
Middlesex
EN2 6HF
Secretary Name | Paul Large |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1998(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 5 Swanland Road North Mymms Hatfield Hertfordshire AL9 7TG |
Director Name | Donald Stuart Wright |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 04 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Elstree Aerodrome Hogg Lane Borehamwood Herts WD6 3AW |
Director Name | Mr Simon Ivan Gadd |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2012(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 July 2017) |
Role | Chief Operationg Officer |
Country of Residence | United Kingdom |
Correspondence Address | Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW |
Director Name | Mr David Page |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 21 Park Road New Barnet Hertfordshire |
Director Name | Mr Geoffrey Cowell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 1994) |
Role | Printer |
Correspondence Address | Passmore Webb Offset Radlet Road Colney Street St Albans Herts AL2 2EG |
Director Name | Mr Ian James McLaren |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 1994) |
Role | Taxi Proprietor |
Correspondence Address | Rosewood Vivian Close Oxhey Hall Watford Herts WD1 4PQ |
Director Name | Perry Gear |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 April 2003) |
Role | Solicitor |
Correspondence Address | 60 Nash Close Welham Green Hertfordshire AL9 7NN |
Director Name | Miss Jacqueline Garcia |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 1994) |
Role | Manageress |
Correspondence Address | St Leonards Hall High Street Stagsden Beds Mk43 |
Director Name | Mr John Edwards |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 November 2005) |
Role | Retired |
Correspondence Address | Flat 2 140 Aldwick Road Bognor Regis West Sussex PO21 2PA |
Director Name | Mr Anthony John Beecroft |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 1997) |
Role | Telephone Engineer |
Correspondence Address | 5 Clovelly Gardens Enfield Middlesex EN1 2RW |
Director Name | Mr Kenneth Barker |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 November 2005) |
Role | Retired |
Correspondence Address | 28 Clarks Mead Bushey Watford Hertfordshire WD2 3JZ |
Director Name | Mr William Henry Bailey |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 05 June 2009) |
Role | Engraver |
Correspondence Address | Elstree Aerodrome Borehamwood Herts WD6 4AW |
Secretary Name | Mr William Henry Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | Elstree Aerodrome Borehamwood Herts WD6 4AW |
Director Name | Mr Claudio Vita-Finzi |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 1994) |
Role | Lecturer |
Correspondence Address | 22 South Hill Park Hampstead London NW3 2SB |
Director Name | David George Page |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2005) |
Role | Retired |
Correspondence Address | 21 Park Road New Barnet Hertfordshire EN4 9QA |
Director Name | Geoffrey Charles Cowell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2005(20 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 82 New House Park St Albans Hertfordshire AL1 1UP |
Secretary Name | Geoffrey Charles Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2005(20 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 82 New House Park St Albans Hertfordshire AL1 1UP |
Director Name | Lynda Susan Lavelle |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Jones Road Goffs Oak Hertfordshire EN7 5JT |
Director Name | Mr John Francis Stephen Gleeson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2014(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gower Cottage Westwick Hall Farm St Albans Herts AL3 6AP |
Telephone | 020 89531979 |
---|---|
Telephone region | London |
Registered Address | Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,279 |
Cash | £10,413 |
Current Liabilities | £1,134 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
2 January 2017 | Termination of appointment of John Francis Stephen Gleeson as a director on 26 November 2016 (1 page) |
31 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 May 2015 | Appointment of Mr David Page as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr David Page as a director on 1 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Geoffrey Charles Cowell as a director on 1 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Geoffrey Charles Cowell as a director on 1 May 2015 (1 page) |
31 December 2014 | Annual return made up to 31 December 2014 no member list (7 pages) |
9 December 2014 | Appointment of Mr John Francis Stephen Gleeson as a director on 29 November 2014 (2 pages) |
31 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
11 March 2012 | Appointment of Mr Simon Ivan Gadd as a director on 3 February 2012 (2 pages) |
11 March 2012 | Appointment of Mr Simon Ivan Gadd as a director on 3 February 2012 (2 pages) |
10 February 2012 | Termination of appointment of Lynda Susan Lavelle as a director on 3 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Lynda Susan Lavelle as a director on 3 February 2012 (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
3 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
6 January 2010 | Director's details changed for Mrs Jose Mcvicar on 30 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Lynda Susan Lavelle on 30 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Geoffrey Charles Cowell on 30 December 2009 (2 pages) |
9 December 2009 | Termination of appointment of William Bailey as a director (1 page) |
23 November 2009 | Appointment of Donald Stuart Wright as a director (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 January 2009 | Annual return made up to 31/12/08 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
14 January 2008 | Annual return made up to 31/12/07 (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
11 January 2007 | Annual return made up to 31/12/06 (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | Annual return made up to 31/12/05
|
1 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | New secretary appointed;new director appointed (1 page) |
13 January 2005 | Annual return made up to 31/12/04 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
30 December 2003 | Annual return made up to 31/12/03 (5 pages) |
7 November 2003 | New director appointed (2 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
15 April 2003 | Director resigned (1 page) |
15 January 2003 | Annual return made up to 31/12/02 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
10 January 2002 | Annual return made up to 31/12/01 (4 pages) |
22 May 2001 | Full accounts made up to 31 August 2000 (5 pages) |
18 January 2001 | Annual return made up to 31/12/00 (4 pages) |
4 May 2000 | Full accounts made up to 31 August 1999 (5 pages) |
7 February 2000 | Annual return made up to 31/12/99
|
14 December 1999 | Resolutions
|
23 May 1999 | Full accounts made up to 31 August 1998 (5 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 22 whitethorn gardens enfield middx EN2 6HF (1 page) |
13 January 1999 | Annual return made up to 31/12/98 (6 pages) |
9 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
23 April 1998 | Full accounts made up to 31 August 1997 (5 pages) |
22 January 1998 | Annual return made up to 31/12/97
|
2 February 1997 | Full accounts made up to 31 August 1996 (7 pages) |
3 January 1997 | Annual return made up to 31/12/96 (6 pages) |
20 December 1996 | Auditor's resignation (1 page) |
4 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
9 January 1996 | Annual return made up to 31/12/95
|
23 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |