Quickmoor Lane Common Wood
Kings Langley
Hertfordshire
WD4 9AX
Secretary Name | Deborah Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 June 2007) |
Role | Project Administrator |
Correspondence Address | 43 Peregrine Close Watford Hertfordshire WD25 9AP |
Director Name | Trevor Jenkin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1995) |
Role | Solicitor |
Correspondence Address | Mill Lane Cottage Mill Lane Reading RG7 1XU |
Secretary Name | Mrs Bernice Lorna Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 3 Loom Lane Radlett Hertfordshire WD7 8AA |
Secretary Name | Jeffrey Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 3 Loom Lane Radlett Hertfordshire WD7 8AA |
Secretary Name | Fiona Anne McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 7 Ashbourne Court Hill End Lane St Albans Hertfordshire AL4 0AA |
Secretary Name | Ms Ann Georgina Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Holborn Close St. Albans Hertfordshire AL4 9YG |
Registered Address | 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Year | 2014 |
---|---|
Net Worth | -£26,898 |
Cash | £1,068 |
Current Liabilities | £35,766 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2006 | Voluntary strike-off action has been suspended (1 page) |
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2006 | Application for striking-off (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
5 October 2005 | Amended accounts made up to 31 May 2004 (3 pages) |
18 July 2005 | Return made up to 06/06/05; full list of members
|
27 May 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 3 loom lane radlett hertfordshire WD7 8AA (1 page) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
15 July 2003 | Return made up to 06/06/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
5 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
23 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 6 elstree gate elstree way borhamwood hertfordshire WD6 1JD (1 page) |
14 June 2000 | Return made up to 06/06/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
1 July 1999 | Return made up to 06/06/99; no change of members
|
5 October 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
2 December 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
9 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
8 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
21 March 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |
23 January 1992 | Company name changed chfc trustees LIMITED\certificate issued on 24/01/92 (2 pages) |
31 May 1991 | Company name changed J.G. trustees LIMITED\certificate issued on 03/06/91 (2 pages) |
6 March 1986 | Certificate of incorporation (1 page) |