Chorley Wood
Hertfordshire
WD3 5NY
Secretary Name | Karen Louise Pepper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 422 Long Lane East Finchley London N2 8JL |
Director Name | Mr Paul Nathan Davis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Meadway Hampstead Garden Suburb London NW11 7JR |
Director Name | Mr Raymond Michael Miller |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken Knoll Courtenay Avenue London N6 4LP |
Director Name | Nicholas Joyl Tarratt |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Hollytree House Cranmer Lane North Kilworth Lutterworth Leicestershire LE17 6HX |
Director Name | Mr Neil Howard Wise |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer Leas Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Secretary Name | Nicholas Joyl Tarratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Hollytree House Cranmer Lane North Kilworth Lutterworth Leicestershire LE17 6HX |
Director Name | Christopher D'Cruze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Secretary Name | John Arnold Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | Application for striking-off (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
19 August 2004 | Secretary's particulars changed (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
17 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
20 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
5 August 2002 | Full accounts made up to 31 July 2001 (16 pages) |
24 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
1 June 2001 | Return made up to 26/03/01; full list of members
|
30 April 2001 | Full accounts made up to 31 July 2000 (16 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 26/03/00; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
19 August 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
27 July 1999 | Return made up to 26/03/99; full list of members; amend
|
6 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
1 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page) |
4 November 1998 | Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 32/34 great titchfield street london W1P 8HS (1 page) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Full accounts made up to 30 November 1997 (13 pages) |
14 May 1998 | Return made up to 26/03/98; no change of members (4 pages) |
28 April 1998 | Particulars of mortgage/charge (7 pages) |
29 August 1997 | Full accounts made up to 30 November 1996 (13 pages) |
16 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
10 May 1996 | Return made up to 26/03/96; full list of members (6 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 346 st saviours road leicester. LE5 4HT (1 page) |
5 July 1995 | Full accounts made up to 30 November 1994 (12 pages) |
26 May 1995 | Return made up to 26/03/95; full list of members
|
11 February 1991 | Ad 28/06/90--------- £ si 1498@1=1498 £ ic 8502/10000 (2 pages) |
25 September 1990 | Ad 28/06/90--------- £ si 8500@1=8500 £ ic 2/8502 (2 pages) |