Rickmansworth
Hertfordshire
WD3 7AU
Director Name | Martin John Page |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 25 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bryngwyn Road Cyncoed Cardiff CF23 6PQ Wales |
Secretary Name | Colin Michael Hinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Westoning Road Harlington Dunstable Bedfordshire LU5 6PB |
Director Name | Mr Warren Roger Price |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 1994) |
Role | Area Manager U K |
Correspondence Address | 16 Dellcroft Way Harpenden Hertfordshire AL5 2NG |
Director Name | Mr Philip James Poulton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 1993) |
Role | Manager U K Staff Office |
Correspondence Address | 13 Dingle Dell Leighton Buzzard Bedfordshire LU7 7JL |
Director Name | Mr Gerald Frederick Hartley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1993) |
Role | Control Branch Manager |
Correspondence Address | Twegan High Street Guilden Morden Royston Hertfordshire SG8 0JP |
Secretary Name | Mr Philip James Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 13 Dingle Dell Leighton Buzzard Bedfordshire LU7 7JL |
Director Name | John Robert Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 1998) |
Role | U.K. Director Sales & Marketin |
Correspondence Address | 18 Maple Close Pulloxhill Milton Keynes Bedfordshire MK45 5EF |
Director Name | Dieter Ludwig Nicodemus |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 1998) |
Role | Vice President |
Correspondence Address | Schuebflstr 22 Kuesnacht 8700 Switzerland Foreign |
Director Name | Michael Lee Hinz |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1994(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 1998) |
Role | Area Manager U K |
Correspondence Address | 2a Canons Field Welwyn Hertfordshire AL6 0QD |
Secretary Name | Veronica Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | Clacks Cottage Blackthorne Lane Ballinger Great Missenden Buckinghamshire HP16 9LN |
Director Name | Gerald Frederick Hartley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 1998) |
Role | Control Branch Manag |
Correspondence Address | 20 Ryecroft Lane Fowlmere Royston Hertfordshire SG8 7TT |
Director Name | Mr David Thomas Betteley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 1997) |
Role | National Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Long Barn Howells Farm Halls Green Hitchin Hertfordshire SG4 7DZ |
Director Name | Michael Kevin Kimmel |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1997(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 1999) |
Role | Executive |
Correspondence Address | Omerod House The Woodlands Gerards Cross Buckinghamshire SL9 8DD |
Secretary Name | Christopher Mansfeldt Karl Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Flat 7 2 St Stephens Crescent London W2 5QT |
Director Name | Peter Grant Tatlock |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2002) |
Role | National Sales Manager |
Correspondence Address | Stamford House 23 Carnoustie Drive Bedford Bedfordshire MK40 4FE |
Director Name | Andrew Ronald Thornton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(10 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 April 1999) |
Role | Manager |
Correspondence Address | 6 Willets Rise Shenley Church End Milton Keynes Buckinghamshire MK5 6JW |
Director Name | Malcolm David Thompson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2001) |
Role | Manager |
Correspondence Address | 1 Beech Close Greenfield Road Pulloxhill Bedford Bedfordshire MK45 5EQ |
Director Name | Michael John Wood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 March 2008) |
Role | Leasing Manager |
Correspondence Address | 1 Cotswold Place Flitwick Bedford Bedfordshire MK45 1TS |
Director Name | David Lee Brinkman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1999(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 2001) |
Role | Executive |
Correspondence Address | The Turret Watford Road Northwood Middlesex HA6 3PA |
Director Name | Edward John Durbridge |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2002) |
Role | F & C Mgr |
Correspondence Address | 183 Telscombe Way Luton Bedfordshire LU2 8QP |
Director Name | Dennis William Sheehan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2001(13 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2002) |
Role | Cfo Gmac Int |
Correspondence Address | 200 Sutherland Avenue London W9 1RX |
Director Name | Neil Stephen Hutchins |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2002) |
Role | Wholesale Mgr |
Correspondence Address | 89 Swifts Green Road Luton Bedfordshire LU2 8BW |
Secretary Name | Nicholas Charles Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2002) |
Role | Solicitor |
Correspondence Address | 34 Wilton Avenue London W4 2HY |
Director Name | Michael Patrick McCarthy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2002(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 1974 Rolling Woods Drive Troy Detroit SL9 7NW |
Director Name | Mr Joseph Steven Giannamore |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Chelsea Park Gardens London SW3 6AE |
Director Name | Theodorus Jan Kortland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 April 2003(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | Trecarne Hollybush Lane Burghfield Common Reading Berkshire RG7 3JL |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,063,000 |
Net Worth | £12,610,000 |
Current Liabilities | £1,775,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
25 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 August 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 20 March 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 20 March 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 20 March 2011 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 20 September 2010 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 20 September 2010 (5 pages) |
8 October 2010 | Liquidators statement of receipts and payments to 20 September 2010 (5 pages) |
28 May 2010 | Liquidators' statement of receipts and payments to 20 March 2010 (5 pages) |
28 May 2010 | Liquidators statement of receipts and payments to 20 March 2010 (5 pages) |
28 May 2010 | Liquidators' statement of receipts and payments to 20 March 2010 (5 pages) |
29 April 2010 | Appointment of a voluntary liquidator (1 page) |
29 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
29 April 2010 | Appointment of a voluntary liquidator (1 page) |
29 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 20 September 2009 (5 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 20 September 2009 (5 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 20 September 2009 (5 pages) |
14 April 2009 | Liquidators' statement of receipts and payments to 20 March 2009 (5 pages) |
14 April 2009 | Liquidators statement of receipts and payments to 20 March 2009 (5 pages) |
14 April 2009 | Liquidators' statement of receipts and payments to 20 March 2009 (5 pages) |
30 September 2008 | Liquidators' statement of receipts and payments to 20 September 2008 (5 pages) |
30 September 2008 | Liquidators' statement of receipts and payments to 20 September 2008 (5 pages) |
30 September 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
15 April 2008 | Liquidators' statement of receipts and payments to 20 September 2008 (5 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
15 April 2008 | Liquidators' statement of receipts and payments to 20 September 2008 (5 pages) |
19 March 2008 | Appointment terminated director theodorus kortland (1 page) |
19 March 2008 | Appointment terminated director michael wood (1 page) |
19 March 2008 | Appointment Terminated Director theodorus kortland (1 page) |
19 March 2008 | Appointment Terminated Director michael wood (1 page) |
5 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators' statement of receipts and payments (6 pages) |
29 September 2006 | Liquidators' statement of receipts and payments (6 pages) |
29 September 2006 | Liquidators statement of receipts and payments (6 pages) |
18 April 2006 | Liquidators statement of receipts and payments (5 pages) |
18 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: P.O. box 11 wesley house 19 chapel street , luton beds , LU1 2SE (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: P.O. Box 11 wesley house 19 chapel street , luton beds , LU1 2SE (1 page) |
5 April 2005 | Appointment of a voluntary liquidator (1 page) |
5 April 2005 | Declaration of solvency (4 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
5 April 2005 | Appointment of a voluntary liquidator (1 page) |
5 April 2005 | Declaration of solvency (4 pages) |
18 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 August 2004 | Full accounts made up to 31 March 2003 (12 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
7 February 2004 | Return made up to 02/01/04; full list of members
|
7 February 2004 | Return made up to 02/01/04; full list of members (8 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
20 August 2003 | Full accounts made up to 31 March 2002 (11 pages) |
20 August 2003 | Full accounts made up to 31 March 2002 (11 pages) |
24 May 2003 | Secretary's particulars changed (1 page) |
24 May 2003 | Secretary's particulars changed (1 page) |
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | New director appointed (3 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (3 pages) |
11 May 2003 | New director appointed (3 pages) |
5 March 2003 | Return made up to 02/01/03; full list of members
|
5 March 2003 | Return made up to 02/01/03; full list of members (8 pages) |
3 February 2003 | New director appointed (4 pages) |
3 February 2003 | New director appointed (4 pages) |
30 January 2003 | New director appointed (4 pages) |
30 January 2003 | New director appointed (4 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
18 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
18 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Director's particulars changed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Director's particulars changed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director's particulars changed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director's particulars changed (2 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
19 December 2000 | Full accounts made up to 31 March 1999 (21 pages) |
19 December 2000 | Full accounts made up to 31 March 1999 (21 pages) |
31 January 2000 | Return made up to 02/01/00; no change of members (7 pages) |
31 January 2000 | Return made up to 02/01/00; no change of members (7 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
13 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Director's particulars changed (1 page) |
16 January 1997 | Return made up to 02/01/97; full list of members (8 pages) |
16 January 1997 | Return made up to 02/01/97; full list of members (8 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed (1 page) |
18 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
18 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
19 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
19 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
16 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
29 March 1995 | New secretary appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1989 | Memorandum and Articles of Association (17 pages) |
15 March 1989 | Memorandum and Articles of Association (17 pages) |