Borehamwood
Hertfordshire
WD6 1WD
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Neil George Thomas Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Colin Stuart Wilson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 March 1998) |
Role | Agency Consultant |
Correspondence Address | The Mead St Catherine, Batheaston Bath Avon BA1 8EZ |
Director Name | Rosemary Elizabeth Skillman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 March 1998) |
Role | Garden Designer |
Correspondence Address | The Mead St Catherine Bath Somerset BA1 8EZ |
Secretary Name | Rosemary Elizabeth Skillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | The Mead St Catherine Bath Somerset BA1 8EZ |
Director Name | Mr Jonathan Russell Butterfield |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Rockhill, Halberton Tiverton Devon EX16 7AL |
Director Name | Ms Susan Elizabeth Cuff |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 154 Hurlingham Road London SW6 3NG |
Director Name | Mr John Eugene O'Sullivan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bonners Farm Windmill Road Pepperstock Luton LU1 4LQ |
Director Name | Andrew John Wickham |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 1999) |
Role | Accountant |
Correspondence Address | The Acorns Workhouse Lane East Farleigh Kent ME15 0QB |
Secretary Name | Dale Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 39 Hare Lane Claygate Esher Surrey KT10 9BT |
Secretary Name | Christopher John Sadiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 80 Disraeli Road London SW15 2DX |
Director Name | Dale Todd |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 39 Hare Lane Claygate Esher Surrey KT10 9BT |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Director Name | Mr Nicholas Fazakerley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam Cottage Cheverells Green Markyate St Albans Hertfordshire AL3 8AD |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House 18 Brooklands Avenue Cambridge Cambridgeshire CB2 2BB |
Director Name | William Joseph Grubbs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2003(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | Flat 2, 3 Chichester Terrace Brighton East Sussex BN2 1FG |
Secretary Name | Brian Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(14 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 20 January 2004) |
Role | Secretary |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2010 | Application to strike the company off the register (3 pages) |
2 December 2010 | Application to strike the company off the register (3 pages) |
26 April 2010 | Director's details changed for Mr Neil Martin on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Peter William Searle on 1 March 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Timothy Briant on 1 March 2010 (1 page) |
26 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Director's details changed for Mr Peter William Searle on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Neil Martin on 1 March 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Timothy Briant on 1 March 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Neil Martin on 1 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Director's details changed for Mr Peter William Searle on 1 March 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Timothy Briant on 1 March 2010 (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Return made up to 28/03/09; no change of members (4 pages) |
14 May 2009 | Return made up to 28/03/09; no change of members (4 pages) |
13 May 2009 | Director appointed neil thomas george martin logged form (3 pages) |
13 May 2009 | Director Appointed Neil Thomas George Martin Logged Form (3 pages) |
6 November 2008 | Appointment Terminated Secretary gavin tagg (1 page) |
6 November 2008 | Appointment Terminated Director peter darraugh (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
24 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
21 April 2008 | Director's Change of Particulars / peter searle / 17/04/2008 / (1 page) |
21 April 2008 | Return made up to 28/03/08; full list of members
|
21 April 2008 | Return made up to 28/03/08; full list of members
|
29 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
25 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 March 2006 | Accounts made up to 31 December 2005 (6 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (8 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: third floor 80 bishopsgate london EC2N 4AG (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: third floor 80 bishopsgate london EC2N 4AG (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (3 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (3 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
23 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
2 December 2003 | Registered office changed on 02/12/03 from: best place bouverie street london EC4Y 8AX (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: best place bouverie street london EC4Y 8AX (1 page) |
2 July 2003 | New director appointed (18 pages) |
2 July 2003 | Auditor's resignation (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (16 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Auditor's resignation (1 page) |
2 July 2003 | New director appointed (18 pages) |
2 July 2003 | New director appointed (4 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (4 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (16 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2003 | Auditor's resignation (2 pages) |
9 June 2003 | Auditor's resignation (2 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 May 2003 | Full accounts made up to 31 December 2001 (20 pages) |
24 May 2003 | Full accounts made up to 31 December 2001 (20 pages) |
11 April 2003 | Return made up to 28/03/02; full list of members; amend (6 pages) |
11 April 2003 | Return made up to 28/03/02; full list of members; amend (6 pages) |
8 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
11 December 2002 | Secretary's particulars changed (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
24 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
24 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
14 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
14 April 2001 | Return made up to 28/03/01; full list of members
|
13 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 1 bedford avenue london WC1B 3AS (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 1 bedford avenue london WC1B 3AS (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
9 June 2000 | Return made up to 28/03/00; full list of members (7 pages) |
9 June 2000 | Return made up to 28/03/00; full list of members (7 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Particulars of mortgage/charge (4 pages) |
1 December 1999 | Particulars of mortgage/charge (4 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
9 May 1999 | Return made up to 28/03/99; no change of members (4 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Return made up to 28/03/99; no change of members
|
22 April 1999 | Company name changed footprint computer recruitment l imited\certificate issued on 23/04/99 (2 pages) |
22 April 1999 | Company name changed footprint computer recruitment l imited\certificate issued on 23/04/99 (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
31 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 May 1998 | Particulars of mortgage/charge (15 pages) |
8 May 1998 | Particulars of mortgage/charge (15 pages) |
17 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
17 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | Memorandum and Articles of Association (6 pages) |
7 April 1998 | Memorandum and Articles of Association (6 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Memorandum and Articles of Association (6 pages) |
20 March 1998 | £ nc 100/101 02/03/98 (1 page) |
20 March 1998 | £ nc 100/101 02/03/98 (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Ad 03/03/98--------- £ si [email protected] £ ic 100/100 (2 pages) |
20 March 1998 | Conve 02/03/98 (1 page) |
20 March 1998 | Conve 02/03/98 (1 page) |
20 March 1998 | Ad 03/03/98--------- £ si [email protected] £ ic 100/100 (2 pages) |
20 March 1998 | Memorandum and Articles of Association (6 pages) |
20 March 1998 | Resolutions
|
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Secretary resigned;director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Secretary resigned;director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: brooklands 48 newbury street wantage oxfordshire OX12 8DF (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: brooklands 48 newbury street wantage oxfordshire OX12 8DF (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
2 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
1 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: 2 the court the green stoke gifford bristol BS12 6PD (1 page) |
1 February 1997 | Registered office changed on 01/02/97 from: 2 the court the green stoke gifford bristol BS12 6PD (1 page) |
18 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 May 1996 | Return made up to 28/03/96; full list of members
|
13 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
4 May 1995 | Return made up to 28/03/95; no change of members
|
4 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
25 August 1988 | Incorporation (12 pages) |
25 August 1988 | Incorporation (12 pages) |