Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 December 2002(15 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 03 January 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 02 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 8 Holmwood Gardens Finchley London N3 |
Director Name | Ms Corinne Sloan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 02 March 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Kensington Park Gardens London W11 2QT |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 02 March 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Kenneth James Dunn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 6 Canterbury Close Freshfield Formby Merseyside L37 7HY |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 9 Downesbury 40 Steeles Road London NW3 4SA |
Director Name | Malcolm Keith Hughes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 97 Five Ashes Road Westminster Park Chester Cheshire CH4 7QA Wales |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Stephen Harry Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 December 2002) |
Role | Accountant |
Correspondence Address | 11 The Woodlands Ecclestone Park Prescot Merseyside L34 2TN |
Director Name | Geoffrey Russell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage 155 Apethorn Lane Gee Cross Hyde Cheshire SK14 5DN |
Director Name | Mr Philip Eric Ronald Jarrold |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Redbourne 23 Castle Hill Prestbury Macclesfield Cheshire SK10 4AS |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(12 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Registered Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2005 | Application for striking-off (1 page) |
3 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
5 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 August 1998 | Memorandum and Articles of Association (17 pages) |
14 August 1998 | Resolutions
|
24 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (8 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
20 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house, neasden lane, london. NW10 2XE (1 page) |
21 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
26 May 1995 | Return made up to 03/05/95; full list of members (14 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |