Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HX
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(15 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 22 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Neil Anthony Duffy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 October 2002) |
Role | Accountant |
Correspondence Address | Flat 6 55-56 Montagu Square London W1H 2LS |
Secretary Name | Graham Philip Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1944 |
Appointment Duration | 51 years (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 30 Champion Grove Camberwell London SE5 8BW |
Director Name | Mr Julian Calderara |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 1995) |
Role | Advertising Agency |
Country of Residence | United Kingdom |
Correspondence Address | 8 Allingdon Cottage Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HX |
Director Name | Mr Robert Alan Edwards |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 14 Southwood Lawn Road Highgate London N6 5SF |
Director Name | Mr Christopher Martin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | Dunhill Barn Steep Petersfield Hampshire GU32 2DP |
Director Name | Mr Christopher Barry Thornton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | White Cottage Milley Road Waltham St Lawrence Berkshire RG10 0JP |
Secretary Name | Mr Christopher Barry Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | White Cottage Milley Road Waltham St Lawrence Berkshire RG10 0JP |
Director Name | Graham Philip Golding |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 1995) |
Role | Finance Director |
Correspondence Address | 30 Champion Grove Camberwell London SE5 8BW |
Secretary Name | Mr Julian Lyndon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 December 1995) |
Role | Finance Directer |
Country of Residence | England |
Correspondence Address | Westbush House Hailey Lane Hailey Hertford Hertfordshire SG13 7NY |
Secretary Name | Sandra Margaret Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 1998) |
Role | Finance Director |
Correspondence Address | 15 Ritherdon Road London SW17 8QE |
Secretary Name | Stephen Thomas James Broderick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2000) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Long Grove Close Broxbourne Hertfordshire EN10 7NP |
Director Name | Vanessa Claire Garrett |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2001) |
Role | Financial Director |
Correspondence Address | Basement Flat 269 Magdalen Road Earlsfield London SW18 3NZ |
Registered Address | 20-22 Stukeley Street London WC2B 5LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £82,803 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2002 | Application for striking-off (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
5 June 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 200 tottenham court road london W1P 9LA (1 page) |
20 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
10 April 2001 | Return made up to 31/03/01; no change of members (4 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
11 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
30 May 2000 | Return made up to 31/03/00; full list of members
|
4 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 July 1999 | Return made up to 31/03/99; no change of members (4 pages) |
30 June 1999 | Auditor's resignation (3 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
11 December 1998 | Return made up to 31/03/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 May 1997 | Secretary's particulars changed (1 page) |
6 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
11 March 1997 | Director resigned (1 page) |
7 March 1997 | £ sr 12001@1 30/03/95 (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
23 June 1996 | Return made up to 31/03/96; no change of members
|
5 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
5 September 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
21 July 1995 | Resolutions
|
21 July 1995 | Registered office changed on 21/07/95 from: glen house square 200 tottenham court road london wip olta (1 page) |
21 July 1995 | Auditor's resignation (2 pages) |
25 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | Return made up to 31/03/95; full list of members
|
18 April 1995 | Resolutions
|
18 April 1995 | £ ic 51603/39602 30/03/95 £ sr 12001@1=12001 (1 page) |
6 April 1995 | Director resigned (2 pages) |
3 April 1995 | £ ic 52103/51603 24/02/95 £ sr 500@1=500 (1 page) |
18 September 1987 | Particulars of mortgage/charge (3 pages) |
13 May 1985 | Particulars of mortgage/charge (3 pages) |