Welders Lane
Chalfont St Peter
Buckinghamshire
SL9 8TU
Director Name | Mr Maurice Charles Henry |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(9 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clonard Way Hatch End Middlesex HA5 4BT |
Secretary Name | Stephen John Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(9 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | The Garth Welders Lane Chalfont St Peter Buckinghamshire SL9 8TU |
Director Name | Sam Mark Goozee |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 27 Highland Road Wimborne Dorset BH21 2QL |
Director Name | Mr Edward Brooks Beatty Monds |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden House Cuthburga Road Wimborne Dorset BH21 1LH |
Secretary Name | Mr Edward Brooks Beatty Monds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden House Cuthburga Road Wimborne Dorset BH21 1LH |
Director Name | Mr Piers Seymour Butler |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 1997) |
Role | Solicitor |
Correspondence Address | Hillcrest Holtwood Wimborne Dorset BH21 7DR |
Director Name | Lewis John Norris |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Dairy Cottage Sopley Farm Buildings Christchurch Dorset BH23 7AZ |
Director Name | Mr William Ralph Norris |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Southern Avenue West Moors Ferndown Dorset BH22 0BH |
Secretary Name | Mr William Ralph Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Southern Avenue West Moors Ferndown Dorset BH22 0BH |
Director Name | Mr Edgar Colin Heathcote |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Greenend Barn Datchworth Green Datchworth Knebworth Hertfordshire SG3 6TL |
Secretary Name | Stephen John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | The Garth Welders Lane Chalfont St Peter Buckinghamshire SL9 8TU |
Secretary Name | Mary Frances Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 51 Bury Road Shillington Hitchin Hertfordshire SG5 3NY |
Director Name | Turnector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 22 January 1998) |
Correspondence Address | 8 Church Street Wimborne Dorset BH21 1PN |
Secretary Name | Turners Nominees (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 22 January 1998) |
Correspondence Address | 8 Church Street Wimborne Dorset BH21 1PN |
Registered Address | Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Application for striking-off (1 page) |
13 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
22 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
2 December 2003 | Full accounts made up to 31 October 2002 (11 pages) |
26 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
24 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
21 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
20 February 2002 | Auditor's resignation (2 pages) |
10 January 2002 | Auditor's resignation (2 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
22 February 2001 | Company name changed bournemouth flying club LIMITED\certificate issued on 22/02/01 (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
17 August 1999 | Return made up to 19/07/99; no change of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
25 July 1998 | Return made up to 19/07/98; full list of members (8 pages) |
30 April 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Secretary resigned;director resigned (1 page) |
18 April 1998 | New secretary appointed;new director appointed (3 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: wessex house wimbourne monster dorset BH21 1PN (1 page) |
18 April 1998 | New director appointed (3 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
14 July 1997 | Return made up to 19/07/97; no change of members (5 pages) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
13 August 1996 | Return made up to 19/07/96; no change of members (6 pages) |
14 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
14 May 1996 | Resolutions
|
10 October 1995 | Return made up to 19/07/95; full list of members (10 pages) |