Borehamwood
Herts
WD6 1WD
Secretary Name | Interskill Tsc Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2002(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 October 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Interskill Tsc Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2006(18 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 09 October 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Mr Paul John Buttivant |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 1996) |
Role | Employment Consultant |
Country of Residence | England |
Correspondence Address | 60 Summerhouse Lane Harmondsworth West Drayton Middlesex UB7 0AW |
Director Name | Mr Terence Alfred Buttivant |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 1996) |
Role | Employment Consultant |
Country of Residence | England |
Correspondence Address | 60 Summerhouse Lane Harmondsworth West Drayton Middlesex UB7 0AW |
Secretary Name | Mr Terence Alfred Buttivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Summerhouse Lane Harmondsworth West Drayton Middlesex UB7 0AW |
Director Name | Richard Anthony Docherty |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 1997) |
Role | Vice President |
Correspondence Address | 6 Crofters Mead Court Wood Lane Croydon Surrey CR0 9HS |
Director Name | Mrs Siobhan Patricia Meen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | 27 Brighton Way Stevenage Hertfordshire SG1 2JQ |
Secretary Name | Mrs Siobhan Patricia Meen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | 27 Brighton Way Stevenage Hertfordshire SG1 2JQ |
Director Name | Mr Brian Roebuck |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Police House Astbury Congleton Cheshire CW12 4RQ |
Director Name | Nigel Godfrey Howard Seys-Phillips |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 19 Hasker Street London SW3 2LE |
Secretary Name | Kenneth Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 18 Harvest Road Macclesfield Cheshire SK10 2LH |
Director Name | Adam Renwick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(14 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | The Old Post Office High Street, Croxton Huntingdon Cambridgeshire PE19 6SX |
Secretary Name | Keith Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 266 London Road St Albans Hertfordshire AL1 1HY |
Registered Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
17 May 2007 | Application for striking-off (1 page) |
26 October 2006 | New director appointed (4 pages) |
11 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
14 November 2005 | Return made up to 10/09/05; full list of members (6 pages) |
3 August 2005 | Full accounts made up to 2 January 2005 (8 pages) |
23 November 2004 | Return made up to 10/09/04; full list of members
|
6 July 2004 | Full accounts made up to 28 December 2003 (8 pages) |
15 October 2003 | Full accounts made up to 29 December 2002 (8 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: adecco house elstree way borehamwood hertfordshire WD6 1HY (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 September 2002 | Return made up to 10/09/02; full list of members (6 pages) |
21 August 2002 | Auditor's resignation (1 page) |
20 August 2002 | Aud res (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
15 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 March 2000 | Full accounts made up to 31 December 1998 (10 pages) |
22 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 September 1999 | Return made up to 10/09/99; full list of members (7 pages) |
5 May 1999 | Full accounts made up to 31 December 1997 (12 pages) |
12 October 1998 | Return made up to 10/09/98; no change of members (4 pages) |
17 August 1998 | Full accounts made up to 31 December 1996 (13 pages) |
6 August 1998 | Director resigned (2 pages) |
18 April 1998 | Director's particulars changed (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 46-48 rothesay road luton beds LU1 1QZ (1 page) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
5 September 1997 | Return made up to 10/09/97; no change of members (4 pages) |
2 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 October 1996 | Return made up to 10/09/96; full list of members (7 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 60, summerhouse lane, harmondsworth, west drayton, middlesex. UB7 0AW. (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | New secretary appointed;new director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 November 1995 | Return made up to 10/09/95; full list of members (6 pages) |
15 March 1988 | Incorporation (14 pages) |