Harpenden
Hertfordshire
AL5 2QF
Director Name | Mrs Hazel Llewellyn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 1 Portland Place London W1B 1PN |
Secretary Name | Mr Thomas Gerard Walsh |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 June 1996(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 October 2002) |
Role | Financila Controller |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Director Name | Robert Fredrik Martin Adair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 31 Pembroke Square London W8 6PB |
Director Name | Mr David Hugh Sheridan Toplas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Secretary Name | Mr David Hugh Sheridan Toplas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Director Name | Michael John Chicken |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | Flat 1/34 Harcourt Terrace London SW10 9JR |
Director Name | Derek Alexander Prowse |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 15 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Cottage Ely Grange Frant East Sussex TN3 9DZ |
Secretary Name | Simon Nicholas Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(7 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 41 Tarnwood Park London SE9 5PA |
Secretary Name | Cherie Lynda Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 2 Royston Lodge 178 Effra Road London SW19 8PZ |
Registered Address | 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (10 pages) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
26 November 2001 | Application for striking-off (1 page) |
18 April 2001 | Return made up to 28/03/01; full list of members
|
23 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
21 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
6 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
13 July 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 28/03/99; no change of members
|
9 March 1999 | Full accounts made up to 31 July 1998 (10 pages) |
1 December 1998 | Auditor's resignation (2 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
23 March 1998 | Return made up to 28/03/98; no change of members (9 pages) |
8 April 1997 | Return made up to 28/03/97; full list of members (9 pages) |
3 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page) |
16 July 1996 | Ad 03/11/95--------- £ si 599998@1 (2 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
22 April 1996 | Return made up to 28/03/96; full list of members
|
1 April 1996 | New director appointed (2 pages) |
15 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Return made up to 28/03/95; full list of members (16 pages) |