Harpenden
Hertfordshire
AL5 2DD
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1998(10 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Roderick Corrie Dewe |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(4 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 55 Duncan Terrace London N1 8AG |
Director Name | Terence John Grove |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 1994) |
Role | Accountant |
Correspondence Address | 4 Monahan Avenue Purley Surrey CR8 3BA |
Director Name | Mr John Makin |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(4 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 1998) |
Role | Publications Director |
Correspondence Address | Easter Cottage Wrens Hill Oxshott Leatherhead Surrey KT22 0HN |
Director Name | Mr Michael Anthony Walsh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 1992(4 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 106 Lonsdale Drive Enfield Middlesex EN2 7NA |
Secretary Name | Mr Michael Anthony Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 1992(4 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 106 Lonsdale Drive Enfield Middlesex EN2 7NA |
Director Name | Antony Julian Potts |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 17 Eversleigh Road Church End Finchley London N3 1HY |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Registered Address | 3 London Wall Building London Wall London EC2M 5SY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £563,662 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2002 | Director's particulars changed (1 page) |
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2002 | Application for striking-off (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 November 2001 | Accounts for a dormant company made up to 28 February 2001 (9 pages) |
17 September 2001 | Director resigned (1 page) |
13 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Full accounts made up to 29 February 2000 (16 pages) |
11 September 2000 | Return made up to 05/08/00; full list of members
|
29 February 2000 | Resolutions
|
29 December 1999 | Full accounts made up to 28 February 1999 (16 pages) |
23 September 1999 | Return made up to 05/08/99; full list of members
|
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
18 January 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 12 york gate london NW1 4QS (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New secretary appointed;new director appointed (3 pages) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Director resigned (1 page) |
5 November 1998 | Particulars of mortgage/charge (6 pages) |
2 November 1998 | Declaration of assistance for shares acquisition (17 pages) |
2 November 1998 | Memorandum and Articles of Association (17 pages) |
21 September 1998 | Company name changed cxt LIMITED\certificate issued on 22/09/98 (2 pages) |
12 August 1998 | Return made up to 05/08/98; full list of members
|
21 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
13 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
8 May 1997 | New director appointed (2 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
6 September 1996 | Return made up to 05/08/96; full list of members
|
4 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |