Little Chalfont
Amersham
Buckinghamshire
HP6 6QR
Director Name | Kevin James Cooper |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1998(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 November 2001) |
Role | Architect |
Correspondence Address | 12 Westholm Green Wilbury Road Lethcworth Herts SG6 4JB |
Director Name | Lesley Joan Newland |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1998(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 November 2001) |
Role | Personal Assistant |
Correspondence Address | 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | Ruth Angela Woodhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1998(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 November 2001) |
Role | Teacher |
Correspondence Address | 93 Sandycroft Road Little Chalfont Amersham Buckinghamshire HP6 6QR |
Director Name | Mr Richard John Coles |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 9 months (resigned 15 October 1992) |
Role | Finance Broker |
Correspondence Address | 5 Dairy Mews 84 Holywell Road Watford Hertfordshire WD1 8HF |
Director Name | Mr Keith Bruce Park |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1995) |
Role | Finance Broker |
Correspondence Address | 148 Clarence Road Wimbledon London SW19 8QD |
Secretary Name | Mr Maurice Escow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 9 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 137 Finchley Road London NW3 6TG |
Director Name | Mr Philip David Coles |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 August 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Mr Philip David Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 August 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Richard John Coles |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 1998) |
Role | Financial Adviser |
Correspondence Address | 5 Dairy Mews 84 Holywell Road Watford Hertfordshire WD1 8HF |
Registered Address | Centre Heights 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£577 |
Cash | £925 |
Current Liabilities | £752 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2001 | Application for striking-off (1 page) |
8 February 2001 | Return made up to 12/01/01; full list of members
|
12 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (4 pages) |
3 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
17 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 1997 | Return made up to 12/01/97; full list of members (5 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 January 1996 | Return made up to 12/01/96; no change of members
|
3 October 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |