Chorley Wood
Hertfordshire
WD3 5NY
Director Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Director Name | Karen Louise Pepper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(8 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 22 March 2005) |
Role | Personal Assistant |
Correspondence Address | 422 Long Lane East Finchley London N2 8JL |
Director Name | Christopher Thomas Gill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Ellerdale Street Lewisham London SE13 7JU |
Director Name | Mr Peter Martyn Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 November 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Director Name | Mr Robert Paul Hely |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2001) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Linden Gardens London W2 4EX |
Director Name | Mr Jonathan Regal |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 1996) |
Role | Fashion Director |
Correspondence Address | 7 Eton Place London NW3 4SS |
Secretary Name | Annabel Gaye Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 29 Radipole Road London SW6 5DN |
Director Name | Christopher D'Cruze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
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) |
11 October 2004 | Return made up to 31/07/04; full list of members
|
19 August 2004 | Director's particulars changed (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
8 October 2002 | Return made up to 31/07/02; full list of members
|
5 August 2002 | Full accounts made up to 31 July 2001 (17 pages) |
12 July 2002 | New director appointed (1 page) |
11 June 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (15 pages) |
15 February 2001 | Director resigned (1 page) |
4 September 2000 | Return made up to 31/07/00; full list of members
|
28 April 2000 | Full accounts made up to 31 July 1999 (15 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (16 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page) |
6 August 1998 | Return made up to 31/07/98; full list of members
|
6 August 1998 | Director resigned (1 page) |
13 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
17 March 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (17 pages) |
15 May 1997 | New director appointed (1 page) |
16 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (15 pages) |
29 May 1996 | Secretary resigned (2 pages) |
29 May 1996 | New secretary appointed (1 page) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
25 May 1995 | Accounting reference date shortened from 01/08 to 31/07 (1 page) |
21 April 1995 | Ad 31/07/94--------- £ si 99999@1 (2 pages) |