Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Secretary Name | Northtown Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2000(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 12 September 2000) |
Correspondence Address | PO Box 71 Roadtown Tortola British Virgin Islands |
Director Name | Southtown Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 6 months (closed 12 September 2000) |
Correspondence Address | Geneva Place Waterfront Drive P.Obox 3469 Road Town Tortola Foreign |
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armscote Manor Armscote Warwickshire CV37 8DA |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 January 1994) |
Role | Company Director |
Correspondence Address | 67-69 George Street London W1U 8LT |
Director Name | Mr Angus William Matheson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Arkleston Road Paisley Renfrewshire PA1 3TF Scotland |
Director Name | Bruce Alexander Lindsay |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 18 Monreith Road Newlands Glasgow Lanarkshire G43 2NY Scotland |
Director Name | Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | Little Manor Barnet Lane Elstree Hertfordshire WD6 3QY |
Secretary Name | Bruce Alexander Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 18 Monreith Road Newlands Glasgow Lanarkshire G43 2NY Scotland |
Director Name | Mr Clinton Howard Toye |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 43 Copperkins Lane Amersham Buckinghamshire HP6 5QP |
Secretary Name | Mr Richard Michael Lebus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 May 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 238 St Margarets Road Twickenham Middlesex TW1 1NL |
Secretary Name | Mr Graham Peter Triefus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Second Avenue Mortlake London SW14 8QE |
Director Name | Mr Jonathan David Harris |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Telegraph Hill Hampstead London NW3 7NU |
Secretary Name | Mr Richard Michael Lebus |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 238 St Margarets Road Twickenham Middlesex TW1 1NL |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Director Name | Mr David Owen Knight |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Albury Hall Park Albury Nr Ware Herts SG11 2JA |
Secretary Name | Mr David Owen Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Albury Hall Park Albury Nr Ware Herts SG11 2JA |
Director Name | Paul James Coleman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2000) |
Role | Chartered Accountant |
Correspondence Address | The Dutch House Forty Green Road, Knotty Green Beaconsfield Buckinghamshire HP9 1XL |
Secretary Name | Christopher Peter Roots |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | 35 Hemingford Road Sutton Surrey SM3 8HG |
Director Name | James Broumpton Crooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 23 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Horsebridge House Kings Somborne Stockbridge Hampshire SO20 6PU |
Secretary Name | Paul James Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | Broadlands Churchill Drive Knotty Green Beaconsfield Buckinghamshire HP9 2TJ |
Secretary Name | Mr David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Director Name | Alastair William Ferguson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(6 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 21 Highfield Close Amersham Buckinghamshire HP6 6HG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2000 | Application for striking-off (1 page) |
5 April 2000 | Director resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New director appointed (3 pages) |
21 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Resolutions
|
24 December 1999 | Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX (1 page) |
19 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (3 pages) |
1 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New secretary appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 6 carlos place london W1Y 5AE (1 page) |
15 April 1999 | Director's particulars changed (1 page) |
2 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (3 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
29 September 1998 | Return made up to 26/08/98; no change of members (9 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 June 1998 | Secretary resigned;director resigned (1 page) |
29 June 1998 | New director appointed (6 pages) |
29 June 1998 | New secretary appointed (2 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 September 1997 | Return made up to 26/08/97; full list of members (8 pages) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: 5 carlos place london W1Y 5AE (1 page) |
14 October 1996 | Director resigned (1 page) |
18 September 1996 | Return made up to 26/08/96; no change of members (6 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: 6 carlos place london W1Y 6LL (1 page) |
29 December 1995 | Secretary resigned (2 pages) |
29 December 1995 | New secretary appointed (4 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | New director appointed (2 pages) |
30 August 1995 | Return made up to 26/08/95; no change of members (10 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |