The Coomon
Chipperfield
Hertfordshire
WD3 9BY
Director Name | Carl Leslie Perkins |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 March 2000) |
Role | Printer |
Correspondence Address | Old Swan House The Common Chipperfield Hertfordshire WD4 9BY |
Secretary Name | Carl Leslie Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(3 days after company formation) |
Appointment Duration | 12 months (resigned 08 August 1995) |
Role | Printer |
Correspondence Address | Old Swan House The Common Chipperfield Hertfordshire WD4 9BY |
Director Name | Mr Nicholas John Steel |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 72 Kings Road Fleet Hampshire GU13 9AP |
Director Name | John Robert Appleby |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 1998) |
Role | Printing Manager |
Correspondence Address | 27 Mount Pleasant Grange Park Oadby Leicester LE2 4UA |
Director Name | Nigel Bell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ringford Road Wandsworth London SW18 1RR |
Director Name | Clive Campbell Holmes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 February 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Danehurst Place Locks Heath Southampton Hampshire SO31 6PP |
Secretary Name | Nigel Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ringford Road Wandsworth London SW18 1RR |
Director Name | Mr Stephen Kenneth Furner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 16 November 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Whitehall Farm House Rocky Lane Gatton Park Reigate Surrey RH2 0TA |
Director Name | Philip Derek Huggins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 42 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB |
Director Name | Roger Bush |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 1999) |
Role | Production Director |
Correspondence Address | 12 Sands Farm Drive Burnham Buckinghamshire SL1 7LD |
Director Name | Barry Mutton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 1998) |
Role | Sales Director |
Correspondence Address | 26 Catlin Street Hemel Hempstead Hertfordshire HP3 9AU |
Secretary Name | Mr Stephen Kenneth Furner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall Farm House Rocky Lane Gatton Park Reigate Surrey RH2 0TA |
Director Name | Mark Burnett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 January 2000) |
Role | Managing Director |
Correspondence Address | Edgehill Farm Old North Road, Bourn Cambridge Cambridgeshire CB3 7UA |
Director Name | Theresa Maria Heasman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 November 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Oaklands Rusper Road, Ifield Crawley West Sussex RH11 0LN |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,467,598 |
Net Worth | £174,512 |
Current Liabilities | £581,089 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 December 2006 | Dissolved (1 page) |
---|---|
8 September 2006 | Liquidators statement of receipts and payments (5 pages) |
8 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
2 June 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
26 November 2001 | Liquidators statement of receipts and payments (8 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 6 raymond buildings grays inn london WC1R 5NR (1 page) |
13 December 2000 | Secretary resigned;director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: tdk house 5/7 queensway redhill surrey RH1 1YB (1 page) |
21 November 2000 | Appointment of a voluntary liquidator (1 page) |
21 November 2000 | Statement of affairs (6 pages) |
21 November 2000 | Resolutions
|
3 April 2000 | Return made up to 08/08/99; full list of members (8 pages) |
23 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Company name changed arena print LIMITED\certificate issued on 08/02/00 (2 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
9 August 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
29 September 1998 | Director resigned (1 page) |
20 August 1998 | Return made up to 08/08/98; full list of members (7 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: concorde house 165 church street east woking surrey GU21 1HF (1 page) |
8 October 1997 | Secretary resigned;director resigned (1 page) |
21 August 1997 | Return made up to 08/08/97; full list of members (13 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
18 August 1996 | Return made up to 08/08/96; full list of members (13 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
25 August 1995 | Return made up to 08/08/95; full list of members (8 pages) |