Letchworth
Hertfordshire
SG6 2AT
Director Name | Mr Michael Leslie Collins |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Secretary Name | Daphne Margaret Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(10 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 176 High Road Byfleet Surrey KT14 7ED |
Director Name | Mr Andrew Michael Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(12 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakwood Road Windlesham Surrey GU20 6JD |
Director Name | Mr Graham Howard Grant |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | The Old Barn Cusworth Doncaster South Yorkshire DN5 7TR |
Director Name | Mr Richard Martin Fawcett |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harewood Grange Pontefract Road Thorpe Audlin Pontefract West Yorkshire WF8 3HJ |
Secretary Name | Mr David Stirland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 360 Thorne Road Doncaster South Yorkshire DN2 5AN |
Director Name | John Reginald Holmes |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 8 Parklands Knowsley Village Prescot Merseyside L34 0JH |
Director Name | Barry Lax |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 17 Riverside Gardens Auckley Doncaster South Yorkshire DN9 3QE |
Director Name | Mr Melvin Graham Copper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipers Goldsmiths Avenue Crowborough East Sussex TN6 1RH |
Director Name | Stephen Taylor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | Victoria House 8 Newport Road Woughton On The Green Milton Keynes MK6 3BS |
Secretary Name | Malcolm Stuart Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(5 years after company formation) |
Appointment Duration | 4 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 15 Farm Street Harbury Leamington Spa Warwickshire CV33 9LR |
Director Name | Graham Reavley Bowman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 February 2000) |
Role | Tax Manager |
Correspondence Address | 26 Woodlea Avenue Lutterworth Leicestershire LE17 4TU |
Director Name | Mr Matthew Edward Currer Topham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Courtyard House Chapel En Le Frith High Peak Derbyshire SK23 9UE |
Secretary Name | Philip Bernard Griffin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 12 Avonmere Newbold Road Rugby Warwickshire CV21 1EB |
Director Name | Mr Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(5 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 26 May 2000) |
Role | Chartered Secretary |
Correspondence Address | Brendon Beenham Reading Berkshire RG7 5NX |
Director Name | Michael David Hampson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2000) |
Role | Chartered Secretary |
Correspondence Address | Bryntirion 8 St Marys Road Leatherhead Surrey KT22 8EY |
Director Name | John Anthony Robinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Daws Lea High Wycombe Buckinghamshire HP11 1QF |
Secretary Name | Frank James Standish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 17 Fairmile House Twickenham Road Teddington Middlesex TW11 8BA |
Director Name | Frank James Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2000) |
Role | Chartered Secretary |
Correspondence Address | 17 Fairmile House Twickenham Road Teddington Middlesex TW11 8BA |
Secretary Name | Mr Michael Leslie Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
7 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Declaration of solvency (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: cemex house coldharbour lane egham surrey TW20 8TD (1 page) |
29 December 2006 | Appointment of a voluntary liquidator (1 page) |
29 December 2006 | Resolutions
|
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 May 2006 | New director appointed (2 pages) |
12 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: rmc house coldharbour lane egham surrey TW20 8TD (1 page) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
8 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
25 January 2001 | Resolutions
|
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: crown house evreux way rugby warwickshire CV21 2DT (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
10 April 2000 | Return made up to 23/03/00; full list of members (8 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (6 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: watch house lane doncaster DN5 9LR (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
7 April 1999 | Secretary resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 May 1998 | Return made up to 23/03/98; full list of members (6 pages) |
16 June 1997 | New director appointed (1 page) |
16 June 1997 | Director resigned (1 page) |
9 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | New director appointed (2 pages) |
30 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
5 March 1996 | Resolutions
|
2 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |