Borehamwood
Hertfordshire
WD6 1WD
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(14 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Neil George Thomas Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(14 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Andrew Arthur Edward Baker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(1 day after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | 1070 Fisher Lane Winnetka Il 60093 United States |
Director Name | Leslie Charles Clark |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 25 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SL |
Secretary Name | Leslie Charles Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SL |
Director Name | Christopher James Adkins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2000) |
Role | Financial Director |
Correspondence Address | Whinthorpe Oxford Road Gerrards Cross Buckinghamshire SL9 7DL |
Secretary Name | Christopher James Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2000) |
Role | Financial Director |
Correspondence Address | Whinthorpe Oxford Road Gerrards Cross Buckinghamshire SL9 7DL |
Director Name | Mr Alan Saffer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2005) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 3 Heathfield Road Bushey Hertfordshire WD23 2LH |
Secretary Name | Mr Alan Saffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2005) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 3 Heathfield Road Bushey Hertfordshire WD23 2LH |
Secretary Name | Mr Jonathan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Norfolk Road London NW8 6HG |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2008) |
Role | Secretary |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£112,048 |
Current Liabilities | £112,048 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2010 | Application to strike the company off the register (3 pages) |
2 December 2010 | Application to strike the company off the register (3 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
28 June 2010 | Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Mr Timothy Briant on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Peter William Searle on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Neil Martin on 1 June 2010 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Return made up to 31/05/09; no change of members (4 pages) |
30 June 2009 | Return made up to 31/05/09; no change of members (4 pages) |
15 January 2009 | Appointment terminated director andrew baker (1 page) |
15 January 2009 | Appointment Terminated Director andrew baker (1 page) |
6 November 2008 | Appointment Terminated Director peter darraugh (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Secretary appointed timothy briant (2 pages) |
6 November 2008 | Appointment Terminated Secretary gavin tagg (1 page) |
6 November 2008 | Secretary appointed timothy briant (2 pages) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
24 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
14 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
21 April 2008 | Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
11 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
11 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA (1 page) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
19 July 2007 | Accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: the communications building 48 leicester square london WC2H 7LT (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: the communications building 48 leicester square london WC2H 7LT (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 October 2006 | Accounts made up to 31 March 2006 (6 pages) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
3 January 2006 | Accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 30/09/05; full list of members
|
7 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
6 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
27 September 2004 | Accounts made up to 31 March 2004 (6 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
27 October 2003 | Accounts made up to 31 March 2003 (6 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
1 October 2003 | Return made up to 30/09/03; full list of members
|
1 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
9 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
9 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
18 October 2002 | Return made up to 30/09/02; full list of members
|
18 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
23 April 2002 | Full accounts made up to 31 March 2001 (15 pages) |
23 April 2002 | Full accounts made up to 31 March 2001 (15 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
12 November 2001 | Return made up to 30/09/01; full list of members
|
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 October 1998 | Return made up to 30/09/98; no change of members (8 pages) |
29 October 1998 | Return made up to 30/09/98; no change of members (8 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 December 1997 | Return made up to 30/09/97; no change of members (5 pages) |
10 December 1997 | Return made up to 30/09/97; no change of members (5 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
7 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
7 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
8 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
14 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
10 May 1996 | Return made up to 26/10/95; full list of members (7 pages) |
10 May 1996 | Return made up to 26/10/95; full list of members (7 pages) |
23 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 April 1996 | First Gazette notice for compulsory strike-off (1 page) |