Loudwater
Rickmansworth
Hertfordshire
WD3 4JW
Secretary Name | Anthony James Lough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(15 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | Chantry House Troutstream Way Rickmansworth Hertfordshire WD3 4JW |
Director Name | Jonathan Patrick Leslie Sweet |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1993) |
Role | Solicitor |
Correspondence Address | 45 Durand Gardens London SW9 0PS |
Director Name | Nigel Howard Thompson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 1994) |
Role | Solicitor |
Correspondence Address | 16 Dell Field Avenue Berkhamsted Hertfordshire HP4 1DX |
Secretary Name | Jonathan Patrick Leslie Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | 45 Durand Gardens London SW9 0PS |
Director Name | Mr Nicholas John Burnett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 March 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 St Peters Field Burnham On Crouch Essex CM0 8NX |
Secretary Name | Mr Nicholas John Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 March 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 St Peters Field Burnham On Crouch Essex CM0 8NX |
Director Name | Mr Russell Dillon O'Flynn |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 1995) |
Role | Solicitor |
Correspondence Address | The Old Forge Chalk Lane Hyde Heath Amersham Buckinghamshire HP6 5SA |
Secretary Name | Anne Margaret Hinnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 34 Victoria Road Berkhamsted Hertfordshire HP4 2JT |
Secretary Name | Mrs Fenella Ewart Lough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | Chantry House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4JW |
Registered Address | Chantry House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4JW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,284 |
Cash | £93 |
Current Liabilities | £31,264 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2007 | Application for striking-off (1 page) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
14 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
25 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
23 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
19 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
29 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
26 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
7 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
7 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
8 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
5 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
6 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
17 April 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
9 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
8 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
11 June 1996 | Accounting reference date extended from 31/12/95 to 31/05/96 (1 page) |
10 January 1996 | Return made up to 07/12/95; full list of members
|
23 May 1995 | Company name changed issuelink LIMITED\certificate issued on 24/05/95 (4 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
22 May 1995 | Director resigned;new director appointed (4 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: c/o iliffes booth bennett lovell house 271 high street oxbridge middlesex UB8 1LQ (1 page) |