Chiswell Green
St Albans
Hertfordshire
AL2 3ED
Secretary Name | Mrs Judith Dorothy Fray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | 47 Long Fallow Chiswell Green St Albans Hertfordshire AL2 3ED |
Director Name | Mr Julius Stephen Bannister |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 September 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Court Lodge Coach House Church Road Chelsfield Orpington Kent BR6 7SN |
Director Name | James Edward Bannister |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Chairman |
Correspondence Address | 8 Lloyd Road Hove East Sussex BN3 6NL |
Secretary Name | Mrs Judith Dorothy Fray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ashdales St Albans Hertfordshire AL1 2RB |
Director Name | Dorothy Joyce Bambrough |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 92 Aspinall Road Brockley London SE4 2EG |
Director Name | Jeannie Hassell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | 10 Holmes Avenue Hove East Sussex BN3 7LA |
Director Name | Susan Cassing |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | 27 Main Road Sutton At Hone Dartford Kent DA4 9HG |
Director Name | Lois Winstanley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 August 2000) |
Role | Marketing |
Correspondence Address | 29 Ridgeway Northampton Northamptonshire NN3 3AP |
Secretary Name | Susan Cassing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | 27 Main Road Sutton At Hone Dartford Kent DA4 9HG |
Director Name | Sally Coode Bate |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 September 2001) |
Role | Journalist |
Correspondence Address | 21 Ardleigh Court Ardleigh Colchester Essex CO7 7LA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Coach House Church Road Chelsfield Kent BR6 7SN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £48,628 |
Net Worth | £15,447 |
Cash | £18,350 |
Current Liabilities | £3,608 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2005 | Registered office changed on 23/06/05 from: 47 long fallow st albans hertfordshire AL2 3ED (1 page) |
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2005 | Application for striking-off (1 page) |
21 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
19 October 2004 | Withdrawal of application for striking off (1 page) |
1 October 2004 | Application for striking-off (1 page) |
30 September 2004 | Return made up to 02/09/04; full list of members
|
13 September 2004 | Registered office changed on 13/09/04 from: 8 lloyd road hove east sussex BN3 6NL (1 page) |
19 July 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
18 September 2003 | Return made up to 02/09/03; change of members
|
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 September 2002 | Return made up to 02/09/02; full list of members (8 pages) |
8 August 2002 | £ ic 117500/59500 15/07/02 £ sr 58000@1=58000 (2 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: bridge house 2ND floor 181 queen victoria street london EC4V 4DZ (1 page) |
14 September 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 02/09/01; full list of members
|
18 July 2001 | Ad 13/03/01--------- £ si 10000@1=10000 £ ic 107500/117500 (2 pages) |
17 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
12 September 2000 | Return made up to 02/09/00; full list of members (9 pages) |
23 August 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 02/09/99; full list of members; amend (9 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Ad 29/03/00--------- £ si [email protected]=3000 £ ic 104500/107500 (3 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 August 1999 | Return made up to 02/09/99; full list of members
|
30 July 1999 | Ad 20/07/99--------- £ si [email protected]=1000 £ ic 103500/104500 (2 pages) |
25 February 1999 | New director appointed (2 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
5 October 1998 | Return made up to 02/09/98; no change of members
|
17 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
24 September 1997 | Return made up to 02/09/97; full list of members
|
10 December 1996 | Ad 25/09/96--------- £ si [email protected]=3500 £ ic 100000/103500 (2 pages) |
5 December 1996 | New director appointed (2 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 October 1996 | Return made up to 02/09/96; full list of members
|
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
14 February 1996 | Ad 31/01/96--------- £ si [email protected]=400 £ ic 99600/100000 (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
26 September 1995 | Return made up to 02/09/95; full list of members (8 pages) |
21 June 1995 | New director appointed (4 pages) |