Watford By-Pass
Watford
Hertfordshire
WD25 8JJ
Secretary Name | Mr Eric Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 06 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By-Pass Watford Hertfordshire WD25 8JJ |
Director Name | Mr Paul Andrew Filer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(13 years after company formation) |
Appointment Duration | 15 years, 11 months (closed 06 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By-Pass Watford Hertfordshire WD25 8JJ |
Director Name | Mr Jeremy Colin Gamul Edwards |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 December 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dray House Broomrigg Road Fleet Hampshire GU13 8LR |
Director Name | Ronald Frederick Robins |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1993) |
Role | Bank Executive |
Correspondence Address | 17 Village Road Enfield Middlesex EN1 2EN |
Director Name | Mr Nigel David Keen |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 September 1992) |
Role | Oil Company Executive |
Correspondence Address | 38 Hampton Lane Solihull West Midlands B91 2PZ |
Director Name | Mr Alan James Jewell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 1993) |
Role | Banking Executive |
Correspondence Address | Fourth Floor 88 Baker Street London W1M 1DL |
Director Name | Anthony Robin Heal |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 1994) |
Role | Community Investment Advsr |
Country of Residence | United Kingdom |
Correspondence Address | Camusfearna Hempstead Lane Uckfield East Sussex TN22 3DL |
Secretary Name | Desmond Robert Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Five Trees Field Way Burnt Common Lane Ripley Surrey GU23 6HJ |
Director Name | Christopher Nigel Culloden Haslam |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 1994) |
Role | Accountant |
Correspondence Address | High Winds Sunnington Warren Storrington West Sussex RH10 7DE |
Director Name | Richard Carlson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1994) |
Role | Bank Executive |
Correspondence Address | 7 Elm Park Sunningdale Ascot Berkshire SL5 9RE |
Director Name | Mr Alan James Jewell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 October 1994) |
Role | Banking Executive |
Country of Residence | England |
Correspondence Address | 45 St Jamess Avenue Twickenham Middlesex TW12 1HL |
Director Name | Mr Christopher Michael Avery |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1995) |
Role | Chartered Surveyor |
Correspondence Address | Chinthurst Windy Wood Shackstead Lane Godalming Surrey GU7 1XX |
Director Name | Sir Bernard Schreier |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By-Pass Watford Hertfordshire WD25 8JJ |
Director Name | Mr Gideon Schreier |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Kensworth House The Lynch Kensworth Dunstable Bedfordshire LU6 3QZ |
Director Name | Mr John Ernest Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By-Pass Watford Hertfordshire WD25 8JJ |
Director Name | Michael Montague Wreschner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Raleigh Close London NW4 2TA |
Director Name | John Maybank |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 May 2002) |
Role | Chartered Accountant |
Correspondence Address | The Gate House Home Farm Grove Arthingworth Market Harborough Leicestershire LE16 8NJ |
Director Name | Mr Richard Maurice Trimming |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Street Warnham West Sussex RH12 3QP |
Website | lentaspace.co.uk |
---|
Registered Address | Cp House, Otterspool Way Watford By-Pass Watford Hertfordshire WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
800k at £1 | Lenta Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 1992 | Delivered on: 5 May 1992 Satisfied on: 4 January 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M439C for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | Application to strike the company off the register (3 pages) |
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 June 2013 | Termination of appointment of Bernard Schreier as a director (1 page) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Termination of appointment of John Smith as a director (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Paul Andrew Filer on 28 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr John Ernest Smith on 28 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Sir Bernard Schreier on 28 May 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Eric Lewis on 28 May 2010 (1 page) |
8 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Eric Lewis on 28 May 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: cp house otterspool way watford hertfordshire WD25 8JP (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Location of debenture register (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Director resigned (1 page) |
15 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 June 2005 | Return made up to 28/05/05; full list of members
|
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members
|
22 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
1 June 2002 | Return made up to 28/05/02; full list of members
|
23 May 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 July 2000 | Return made up to 28/05/00; full list of members (8 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 156 blackfriars road london SE1 8EN (1 page) |
19 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 June 1999 | Return made up to 28/05/99; no change of members
|
2 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 March 1998 | Director resigned (1 page) |
17 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 June 1997 | Return made up to 28/05/97; full list of members (8 pages) |
3 June 1996 | Return made up to 28/05/96; no change of members (6 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 June 1995 | Secretary resigned (2 pages) |
26 June 1995 | Return made up to 28/05/95; no change of members (6 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |