Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1998(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 March 2000) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Gordon Richard Dennis |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(6 years after company formation) |
Appointment Duration | 4 years (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Rochester House 87 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Director Name | Royston Charles Mark Thake |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(6 years after company formation) |
Appointment Duration | 4 years (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 46 Brockley Avenue Stanmore Middlesex HA7 4LT |
Secretary Name | Gordon Richard Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(6 years after company formation) |
Appointment Duration | 4 years (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Rochester House 87 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(10 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Secretary Name | Jane Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 76 Wilton Road Muswell Hill London N10 1LT |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Registered Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD1 1HZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 October 1999 | Application for striking-off (1 page) |
24 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
2 February 1999 | Director resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (7 pages) |
4 February 1998 | Accounting reference date shortened from 02/02/98 to 31/12/97 (1 page) |
29 October 1997 | Full accounts made up to 2 February 1997 (7 pages) |
27 October 1997 | Resolutions
|
2 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
18 April 1997 | Accounting reference date shortened from 30/06/97 to 02/02/97 (1 page) |
24 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 180 stoke newington high street london N16 7JD (1 page) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 29 June 1996 (8 pages) |
13 April 1996 | Full accounts made up to 24 June 1995 (8 pages) |