Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 1998(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 January 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 43 Duckett Road London N4 1BJ |
Director Name | James Henry Clarke |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 1995) |
Role | Taxation Manager |
Correspondence Address | 7 Richmond Drive Shepperton Middlesex TW17 9EB |
Director Name | Mr Lawrence David Hurst |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 August 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wellington Avenue Pinner Middx HA5 4NG |
Director Name | Alan Goldberg |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Gable End 19 Arkley Lane Arkley Hertfordshire EN5 3JR |
Director Name | Mr Jonathan David Goldberg |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queenwood 29 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Howard Harris |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 1 Oaklands Road Totteridge London N20 8BD |
Secretary Name | Mr Peter Neil Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Mr Nicholas Mark Morgan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1994) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dukes Wood Drive Gerrard's Cross Buckinghamshire SL9 7LJ |
Director Name | Martin Manus Boxer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 45 Grendon Gardens Wembley Middlesex HA9 9NE |
Director Name | Mr Steven David Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 1994) |
Role | Sales & Marketing Executive |
Correspondence Address | 66 Sheringham Avenue London N14 4UG |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Director Name | Ms Corinne Sloan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 07 November 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Kensington Park Gardens London W11 2QT |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 Holmwood Gardens Finchley London N3 |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Alexander George Elkies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Secretary Name | Jane Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 76 Wilton Road Muswell Hill London N10 1LT |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 1998) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Registered Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £203 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2005 | Application for striking-off (1 page) |
3 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
12 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 August 2000 | Resolutions
|
30 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
24 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
16 December 1997 | £ nc 10000/10303 31/10/97 (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Ad 31/10/97--------- £ si 303@1=303 £ ic 100/403 (2 pages) |
9 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
24 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (9 pages) |
10 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | New secretary appointed (9 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
30 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
3 June 1996 | Return made up to 03/05/96; full list of members (7 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |