Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 1999(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 January 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Director Name | William Donald Mackay |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 15 Court Drive Stanmore Middlesex HA7 4QH |
Director Name | Mr Paul Nathan Shafar |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 1999) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Forrestfield Crescent Newton Mearns Glasgow Lanarkshire G77 6DZ Scotland |
Secretary Name | Mr Paul Nathan Shafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Forrestfield Crescent Newton Mearns Glasgow Lanarkshire G77 6DZ Scotland |
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 | -£1,219,107 |
Current Liabilities | £1,219,107 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
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 (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
20 October 2004 | Ad 02/08/04--------- £ si 1219107@1=1219107 £ ic 2100000/3319107 (2 pages) |
20 October 2004 | Nc inc already adjusted 02/08/04 (1 page) |
20 October 2004 | Resolutions
|
2 September 2004 | Resolutions
|
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court hilton international central park, reeds cres watford hertfordshire WD1 1HZ (1 page) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
2 August 2000 | Resolutions
|
1 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
17 May 2000 | Resolutions
|
30 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Accounting reference date extended from 20/02/99 to 04/04/99 (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: c/o regency casino neville street leeds LS1 4BX (1 page) |
3 June 1999 | Return made up to 03/05/99; full list of members (9 pages) |
6 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 20 February 1998 (9 pages) |
1 December 1997 | Full accounts made up to 20 February 1997 (9 pages) |
26 March 1997 | Return made up to 20/03/97; no change of members (7 pages) |
13 December 1996 | Full accounts made up to 20 February 1996 (8 pages) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1996 | Return made up to 20/03/96; no change of members (8 pages) |
22 December 1995 | Full accounts made up to 20 February 1995 (9 pages) |
18 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
10 April 1995 | Return made up to 20/03/95; full list of members (20 pages) |