Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 1999(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 January 2004) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Michael William Balfour |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 7 Old Park Lane London W1Y 3LJ |
Director Name | Mr Mark Adam Hollis |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Uphill Road London NW7 4PP |
Director Name | Frank Andrew Reed |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 1996) |
Role | Company Director |
Correspondence Address | 46 Crieff Road London SW18 2EA |
Secretary Name | Mr Mark Adam Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Uphill Road London NW7 4PP |
Secretary Name | Matthew William Bucknall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 1996) |
Role | Company Director |
Correspondence Address | 34 The Mount Aspley Guise Milton Keynes Buckinghamshire MK17 8EA |
Director Name | Matthew William Bucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 May 1996) |
Role | Accountant |
Correspondence Address | 34 The Mount Aspley Guise Milton Keynes Buckinghamshire MK17 8EA |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1996(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 June 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1996(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 15 Court Drive Stanmore Middlesex HA7 4QH |
Secretary Name | William Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1996(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Registered Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2003 | Application for striking-off (1 page) |
5 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court hilton international central park, reeds cres watford hertfordshire WD1 1HZ (1 page) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
30 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
30 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 477/488 avebury blvp central milton keynes bucks MK9 3DB (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
3 June 1999 | Return made up to 03/05/99; full list of members (7 pages) |
12 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
13 April 1999 | Full accounts made up to 27 September 1998 (6 pages) |
31 March 1999 | Return made up to 12/04/97; full list of members; amend (10 pages) |
12 May 1998 | Return made up to 12/04/98; no change of members (5 pages) |
2 July 1997 | Full accounts made up to 29 September 1996 (7 pages) |
1 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
12 July 1996 | Memorandum and Articles of Association (14 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | £ nc 1000/300000 16/07/92 (1 page) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
7 June 1996 | New director appointed (2 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
7 December 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
12 October 1995 | Resolutions
|
19 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |