Penwood
Newbury
Berkshire
RG20 9EY
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Conifers Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BB |
Director Name | Mr Ian Alan Walter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1990(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Holly Tree Close Ley Hill Chesham Buckinghamshire HP5 3QT |
Director Name | Mr Michael Arthur Kerrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1990(4 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 07 December 1990) |
Role | Accountant |
Correspondence Address | 57 Welldon Crescent Harrow Middlesex HA1 1QP |
Secretary Name | Mr Michael Arthur Kerrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1990(4 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 07 December 1990) |
Role | Company Director |
Correspondence Address | 57 Welldon Crescent Harrow Middlesex HA1 1QP |
Director Name | David Paul Brockwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 April 2000) |
Role | Accountant |
Correspondence Address | 48 Saint Margarets Grove Great Kingshill Buckinghamshire HP15 6HP |
Secretary Name | Mr Ian Alan Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holly Tree Close Ley Hill Chesham Buckinghamshire HP5 3QT |
Director Name | Mr Emyr Wyn Jones |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | Corners Cottage Westhorpe Little Marlow Buckinghamshire SL7 3RQ |
Director Name | Mr John Francis Holmes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hill House Ewelme Oxfordshire OX10 6HP |
Director Name | Ian Henry Leonard Cullingham |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(14 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | 52 Lower Cippenham Lane Slough Berkshire SL1 5DF |
Director Name | David Sydney Lawson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 18 The Pines Penn High Wycombe Buckinghamshire HP10 8BZ |
Secretary Name | Ian Henry Leonard Cullingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(14 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | 52 Lower Cippenham Lane Slough Berkshire SL1 5DF |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | David Sydney Lawson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Adam George Roland Hatfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(19 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(19 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Registered Address | 15-17 Huntsworth Mews London NW1 6DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2008 | Application for striking-off (2 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
11 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (11 pages) |
29 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
12 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
19 June 2002 | Return made up to 08/10/01; full list of members (6 pages) |
19 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2001 | Ad 31/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 December 2001 | Resolutions
|
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page) |
17 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
11 December 2000 | Return made up to 08/10/00; full list of members
|
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Auditor's resignation (1 page) |
11 August 2000 | Secretary resigned (1 page) |
14 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
14 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
19 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
13 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
6 January 1998 | Return made up to 08/10/97; no change of members
|
19 August 1997 | Registered office changed on 19/08/97 from: brands house,kingshill road four ashes,high wycombe buckinghamshire HP13 5BB (1 page) |
13 June 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
19 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
8 August 1996 | Company name changed counsel broadbent LIMITED\certificate issued on 09/08/96 (2 pages) |
22 June 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
20 June 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |