Radlett
Hertfordshire
WD7 7BW
Director Name | Mr Robert David Attwood |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1992(1 year, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Administration Director |
Correspondence Address | 53 Cedar Close Bagshot Surrey GU19 5AB |
Director Name | Paul Stephen Hoadley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1993(2 years after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Insurance Broker |
Correspondence Address | 28 Shirley Avenue Bexley Kent DA5 3AZ |
Secretary Name | Mr Paul Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1997(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Hill Farm 38 Church Lane, Bardsey Leeds LS17 9DP |
Director Name | Mr John Derek Butterworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 year after company formation) |
Appointment Duration | 6 years (resigned 08 July 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Wingfield 52 Grove Road Ilkley West Yorkshire LS29 9QF |
Director Name | Mr Brian Anthony King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Abinger Common Dorking Surrey RH5 6LW |
Director Name | Mr Barry Harold Raymond |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bazaros Middle Green Wakes Colne Colchester Essex CO6 2BN |
Director Name | Mr Edward William Sargeant |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 1996) |
Role | Insurance Broker |
Correspondence Address | 5 Corona Road Langdon Hills Basildon Essex SS16 6HH |
Director Name | David Edward Wright |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Home Farm Shoreham Sevenoaks Kent TN14 7RP |
Secretary Name | David Edward Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Home Farm Shoreham Sevenoaks Kent TN14 7RP |
Director Name | Mr David Arthur Clarke |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 1995) |
Role | Accountant |
Correspondence Address | 3 White Hall Market Place Abridge Romford Essex RM4 1UA |
Director Name | Mr Paul Kelly |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Hill Farm 38 Church Lane, Bardsey Leeds LS17 9DP |
Secretary Name | Morgan Insurance Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1997) |
Correspondence Address | 6 Alie Street London E1 8DD |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £733,000 |
Cash | £1,170,000 |
Current Liabilities | £17,808,000 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 January 2007 | Dissolved (1 page) |
---|---|
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2006 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 August 2006 | Liquidators statement of receipts and payments (9 pages) |
8 August 2006 | Receiver's abstract of receipts and payments (7 pages) |
8 August 2006 | Receiver ceasing to act (1 page) |
24 April 2006 | Receiver's abstract of receipts and payments (6 pages) |
2 March 2006 | Liquidators statement of receipts and payments (9 pages) |
12 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 August 2005 | Liquidators statement of receipts and payments (9 pages) |
27 April 2005 | Receiver's abstract of receipts and payments (6 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
2 March 2005 | Liquidators statement of receipts and payments (9 pages) |
3 November 2004 | Receiver's abstract of receipts and payments (9 pages) |
3 November 2004 | Receiver's abstract of receipts and payments (6 pages) |
3 November 2004 | Receiver's abstract of receipts and payments (6 pages) |
23 September 2004 | Liquidators statement of receipts and payments (9 pages) |
2 March 2004 | Liquidators statement of receipts and payments (9 pages) |
9 September 2003 | Liquidators statement of receipts and payments (9 pages) |
12 May 2003 | Receiver's abstract of receipts and payments (9 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
28 February 2002 | Liquidators statement of receipts and payments (5 pages) |
28 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Receiver's abstract of receipts and payments (2 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Receiver ceasing to act (1 page) |
10 May 1999 | Receiver's abstract of receipts and payments (7 pages) |
29 March 1999 | Appointment of receiver/manager (1 page) |
25 March 1999 | Appointment of a voluntary liquidator (1 page) |
25 March 1999 | Resolutions
|
25 March 1999 | Statement of affairs (9 pages) |
12 March 1999 | Director resigned (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: quarry hill farm 38 church lane bardsey leeds west yorkshire LS17 9DP (1 page) |
3 March 1999 | Appointment of receiver/manager (1 page) |
21 September 1998 | Particulars of contract relating to shares (3 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Ad 10/09/98--------- £ si 160000@1=160000 £ ic 590000/750000 (2 pages) |
28 July 1998 | Return made up to 02/07/98; full list of members (9 pages) |
28 July 1998 | Director resigned (1 page) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Accounts made up to 31 December 1997 (16 pages) |
27 May 1998 | Company name changed t l dallas (london) LIMITED\certificate issued on 28/05/98 (2 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (19 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: forster house bradford west yorkshire BD1 4TF (1 page) |
27 August 1997 | Particulars of mortgage/charge (5 pages) |
21 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Declaration of assistance for shares acquisition (8 pages) |
9 August 1997 | Particulars of mortgage/charge (6 pages) |
23 July 1997 | Return made up to 02/07/97; full list of members (7 pages) |
7 February 1997 | Director resigned (1 page) |
22 December 1996 | Auditor's resignation (1 page) |
25 July 1996 | Return made up to 02/07/96; full list of members (7 pages) |
17 July 1996 | Accounts made up to 31 December 1995 (16 pages) |
18 March 1996 | Director resigned (2 pages) |
7 August 1995 | New director appointed (2 pages) |
31 July 1995 | Director resigned (4 pages) |
31 July 1995 | Return made up to 02/07/95; full list of members (9 pages) |
26 July 1995 | Director resigned (4 pages) |
16 March 1995 | Accounts made up to 31 December 1994 (17 pages) |
1 October 1994 | Particulars of mortgage/charge (4 pages) |