73 West Common
Harpenden
Hertfordshire
AL5 2LD
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Four Seasons 18 Priory Way Hitchin Hertfordshire SG4 9BJ |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2005(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 October 2008) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Ieuan Lewis James Thomas |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1999) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | Mr David Roderick Kirch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Gouray Lodge Mont Du Gouray Grouville Jersey JE3 9GH |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beukenhof Tite Hill Englefield Green Surrey TW20 0NJ |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Tony William Peter Budd |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts 31 The Avenue Tadworth Surrey KT20 5AY |
Director Name | Mr Nicholas Peter Budd |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Glynridge 27 The Avenue Tadworth Surrey KT20 5AY |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £182,784 |
Gross Profit | £174,535 |
Net Worth | £989,796 |
Current Liabilities | £2,199,394 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2008 | Application for striking-off (1 page) |
3 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2007 | Director resigned (1 page) |
27 November 2006 | Return made up to 24/11/06; full list of members (2 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (4 pages) |
12 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
2 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
28 February 2005 | Return made up to 24/11/04; full list of members (8 pages) |
19 January 2004 | Return made up to 24/11/03; full list of members (8 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (3 pages) |
14 May 2003 | Particulars of mortgage/charge (4 pages) |
14 May 2003 | Particulars of mortgage/charge (4 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Particulars of mortgage/charge (11 pages) |
14 April 2003 | Company name changed cnc (clydebank) LIMITED\certificate issued on 14/04/03 (2 pages) |
4 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 March 2002 | Company name changed cameron court (properties) limit ed\certificate issued on 13/03/02 (2 pages) |
4 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 December 2000 | Return made up to 24/11/00; full list of members
|
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 August 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
14 July 2000 | Resolutions
|
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 24/11/99; full list of members (7 pages) |
5 December 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (3 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
30 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Return made up to 24/11/98; full list of members
|
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (3 pages) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1998 | Particulars of mortgage/charge (4 pages) |
11 August 1998 | New director appointed (3 pages) |
11 August 1998 | Particulars of mortgage/charge (4 pages) |
7 August 1998 | New director appointed (3 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 18 queen anne street london W1M 9LB (1 page) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | New director appointed (3 pages) |
17 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1997 | Return made up to 24/11/97; full list of members (6 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 March 1997 | Particulars of mortgage/charge (4 pages) |
6 March 1997 | Particulars of mortgage/charge (4 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Return made up to 24/11/96; full list of members
|
8 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 November 1995 | Return made up to 24/11/95; full list of members
|
21 July 1995 | Accounting reference date notified as 31/12 (1 page) |
24 November 1994 | Incorporation (15 pages) |