Watford
Hertfordshire
WD17 4NU
Director Name | Mr Thomas Edward Timothy Homer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2010(24 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosedale Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2002(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 11 February 2012) |
Correspondence Address | 1 Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2010(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 February 2012) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Peter Richard Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shrubbery Close Sutton Coldfield West Midlands B76 1WE |
Director Name | Michael John Hart |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 1995) |
Role | Group Managing Director |
Correspondence Address | The White House Lower Illey West Midlands B62 0HJ |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | David Harrison |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Chevening Park Way Bexley Kent DA5 2JD |
Director Name | Mr Stuart Dixon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lincoln Avenue Southgate London N14 7LJ |
Director Name | Mr Paul William Mepham |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 1994) |
Role | Managing Director |
Correspondence Address | 4 Cranleigh Mead Cranleigh Surrey GU6 7JS |
Director Name | Mr David James Gutteridge |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Oakhurst Road Oswestry Salop SY11 1BL Wales |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Robert Owen Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Field House Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Matthew Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 63 Windsor Road Evesham WR11 4QF |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Russell Alan Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Accountant |
Correspondence Address | 14 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
Director Name | James Cheesewright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Horton Meadow Heyshott Midhurst West Sussex GU29 0DL |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Gurbinder Bains |
---|---|
Status | Resigned |
Appointed | 24 April 2009(22 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 36 Kingston Road Southall Middlesex UB2 4AP |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
11 November 2011 | Return of final meeting in a members' voluntary winding up (21 pages) |
11 November 2011 | Return of final meeting in a members' voluntary winding up (21 pages) |
11 May 2011 | Declaration of solvency (3 pages) |
11 May 2011 | Declaration of solvency (3 pages) |
11 May 2011 | Appointment of a voluntary liquidator (1 page) |
11 May 2011 | Appointment of a voluntary liquidator (1 page) |
11 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
11 May 2011 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
11 May 2011 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
28 July 2010 | Termination of appointment of James Cheesewright as a director (1 page) |
28 July 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
28 July 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
28 July 2010 | Termination of appointment of James Cheesewright as a director (1 page) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (5 pages) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (5 pages) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
23 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
23 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Appointment terminated director russell johnson (1 page) |
17 August 2009 | Appointment Terminated Director russell johnson (1 page) |
27 July 2009 | Appointment terminated secretary elizabeth gray (1 page) |
27 July 2009 | Secretary appointed gurbinder bains (1 page) |
27 July 2009 | Secretary appointed gurbinder bains (1 page) |
27 July 2009 | Appointment Terminated Secretary elizabeth gray (1 page) |
19 February 2009 | Director appointed richard laurence ham (1 page) |
19 February 2009 | Director appointed richard laurence ham (1 page) |
19 February 2009 | Director appointed james cheesewright (2 pages) |
19 February 2009 | Director appointed james cheesewright (2 pages) |
10 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
20 October 2008 | Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak salford priors, now: paddington; Post Town was: evesham, now: london; Post Code was: WR11 8SP, now: W2 6BL (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
7 August 2008 | Accounts made up to 31 May 2008 (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
4 June 2008 | Director appointed russell alan johnson (1 page) |
4 June 2008 | Director appointed russell alan johnson (1 page) |
16 November 2007 | Accounts made up to 31 May 2007 (4 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
11 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
11 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Accounts made up to 31 May 2006 (4 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
28 November 2005 | Accounts made up to 31 May 2005 (4 pages) |
15 November 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
7 March 2005 | Accounts made up to 31 May 2004 (4 pages) |
13 October 2004 | Return made up to 08/10/04; full list of members (3 pages) |
13 October 2004 | Return made up to 08/10/04; full list of members (3 pages) |
18 June 2004 | New secretary appointed (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (1 page) |
18 June 2004 | Secretary resigned (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
29 October 2003 | Accounts made up to 31 May 2003 (4 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (3 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (3 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed (1 page) |
8 October 2002 | Return made up to 08/10/02; full list of members (3 pages) |
8 October 2002 | Return made up to 08/10/02; full list of members (3 pages) |
16 September 2002 | Accounts made up to 31 May 2002 (4 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
9 October 2001 | Return made up to 08/10/01; full list of members (3 pages) |
9 October 2001 | Return made up to 08/10/01; full list of members (3 pages) |
23 August 2001 | Accounts made up to 31 May 2001 (3 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcester WR11 5SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcester WR11 5SH (1 page) |
7 November 2000 | Accounts made up to 31 May 2000 (3 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
9 October 2000 | Return made up to 08/10/00; full list of members (3 pages) |
9 October 2000 | Return made up to 08/10/00; full list of members (3 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
25 November 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
25 November 1999 | Accounts made up to 31 May 1999 (3 pages) |
20 October 1999 | Return made up to 08/10/99; full list of members (5 pages) |
20 October 1999 | Return made up to 08/10/99; full list of members (5 pages) |
2 November 1998 | Return made up to 08/10/98; full list of members (5 pages) |
2 November 1998 | Return made up to 08/10/98; full list of members (5 pages) |
14 October 1998 | Accounts made up to 31 May 1998 (3 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
24 February 1998 | Full accounts made up to 31 May 1997 (8 pages) |
24 February 1998 | Full accounts made up to 31 May 1997 (8 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
31 October 1997 | Return made up to 08/10/97; full list of members (7 pages) |
31 October 1997 | Return made up to 08/10/97; full list of members (7 pages) |
27 June 1997 | Director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
23 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
23 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
5 November 1996 | Return made up to 08/10/96; full list of members (6 pages) |
5 November 1996 | Return made up to 08/10/96; full list of members (6 pages) |
25 October 1996 | Secretary's particulars changed (1 page) |
25 October 1996 | Secretary's particulars changed (1 page) |
25 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 July 1995 | Auditor's resignation (2 pages) |
10 July 1995 | Auditor's resignation (4 pages) |
13 June 1995 | New director appointed (6 pages) |
13 June 1995 | New director appointed (3 pages) |
27 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
27 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
11 July 1988 | Wd 25/05/88 ad 23/03/88--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
11 July 1988 | Wd 25/05/88 ad 23/03/88--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
8 July 1988 | Resolutions
|
8 July 1988 | £ nc 150000/200000 (1 page) |
8 July 1988 | £ nc 150000/200000 (1 page) |
8 July 1988 | Resolutions
|
23 October 1987 | Nc inc already adjusted (1 page) |
23 October 1987 | Nc inc already adjusted (1 page) |
23 October 1987 | Resolutions
|
23 October 1987 | Resolutions
|
9 July 1987 | Resolutions
|
26 August 1986 | Resolutions
|