Bushey
Watford
Hertfordshire
WD2 1JS
Director Name | Gregory Ian Leader Cramer |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 23 Lambolle Place London NW3 4PG |
Secretary Name | Brian Victor Leader Cramer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgewood 21 Prowse Avenue Bushey Watford Hertfordshire WD2 1JS |
Director Name | Anthony James Rogers |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 August 1992) |
Role | Sales Director |
Correspondence Address | Little Pembury Charing Heath Ashford Kent TN27 0AU |
Director Name | Paul Staples Rubin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 1993) |
Role | Consultant |
Correspondence Address | 31 Shirehall Park London NW4 2QN |
Director Name | Mr David Tait |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 January 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Cholmeley Crescent London N6 5EX |
Secretary Name | Dennis William Butchart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 127 Lavenham Road Southfields London SW18 5ER |
Director Name | Barry Raymond Lewis |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1994) |
Role | Land Services Director |
Correspondence Address | Trewyn House Richmond Place St Ives Cornwall TR26 1JN |
Director Name | Ann Mainwaring |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1994) |
Role | Estate Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Cottage Penycaemawr Usk Monmouthshire NP15 2LU Wales |
Director Name | Peter Morgan |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1994) |
Role | Marketing Director |
Correspondence Address | Chesil Bank Church Lane East Peckham Tonbridge Kent TN12 5JH |
Director Name | Michael Stephen Kaufman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(9 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Needham Road London W11 2RP |
Secretary Name | Michael Stephen Kaufman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Needham Road London W11 2RP |
Secretary Name | Joan Hilary Bingley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 November 2000) |
Role | Chartered Secretary |
Correspondence Address | Eaton Farm Miles Lane Cobham Surrey KT11 2ED |
Secretary Name | Michael Stephen Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Needham Road London W11 2RP |
Registered Address | Retirement Care, 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£92,655 |
Current Liabilities | £92,655 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2006 | Application for striking-off (1 page) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (2 pages) |
15 July 2004 | Director's particulars changed (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 December 2003 | Return made up to 31/10/03; full list of members (2 pages) |
19 May 2003 | New director appointed (6 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | Return made up to 31/10/02; full list of members (4 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 February 2002 | Return made up to 18/12/01; full list of members (6 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 October 2001 | Return made up to 18/12/00; full list of members
|
28 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
28 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Secretary resigned (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: retirement care 3RD floor brandts court elstree way borehamwood hertfordshire WD6 1JH (1 page) |
4 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
13 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
16 December 1999 | Resolutions
|
2 February 1999 | Accounts made up to 31 March 1998 (10 pages) |
22 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
31 January 1998 | Accounts made up to 31 March 1997 (8 pages) |
29 January 1998 | Return made up to 18/12/97; no change of members (7 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: brandts court elstree way borehamwood hertfordshire WD6 1JH (1 page) |
3 February 1997 | Accounts made up to 31 March 1996 (8 pages) |
23 December 1996 | Return made up to 18/12/96; full list of members (8 pages) |
8 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (1 page) |
25 March 1996 | Accounts made up to 31 March 1995 (8 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 79 new cavendish street london W1M 8AQ (1 page) |
3 January 1996 | Return made up to 18/12/95; no change of members (6 pages) |