Common Lane, Letchmore Heath
Watford
Hertfordshire
WD2 8EE
Director Name | Mr David John Stone |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Ayletts Broomfield Chelmsford Essex CM1 7LE |
Secretary Name | Mr David John Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Ayletts Broomfield Chelmsford Essex CM1 7LE |
Secretary Name | Denise Katherine Chamartin-Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 June 1995) |
Role | Secretary |
Correspondence Address | 12 Wolsey Avenue East Ham London E6 4HF |
Director Name | Gregory Ross Liddington |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 October 2002) |
Role | Management Consultant |
Correspondence Address | 27 Cowper Road Harpenden Hertfordshire AL5 5NF |
Secretary Name | Gregory Ross Liddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 October 2002) |
Role | Management Consultant |
Correspondence Address | 27 Cowper Road Harpenden Hertfordshire AL5 5NF |
Secretary Name | Clare Catherine Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | 1 Letchmore Cottages Watford Hertfordshire WD25 8EE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 4f Shirland Mews London W9 3DY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2003 | Return made up to 24/03/03; full list of members
|
28 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Strike-off action suspended (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 1 groveland court bow lane london EC4M 9EH (1 page) |
5 May 2002 | Full accounts made up to 30 April 2001 (11 pages) |
25 April 2002 | Return made up to 24/03/02; full list of members
|
27 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
4 July 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
28 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
21 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
17 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 May 1997 | Return made up to 24/03/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Return made up to 24/03/96; full list of members
|
6 September 1995 | Registered office changed on 06/09/95 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
10 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 April 1995 | Accounting reference date notified as 31/03 (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 152 city road london EC1V 2NX (1 page) |
3 April 1995 | Ad 24/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
3 April 1995 | Secretary resigned;new director appointed (2 pages) |
24 March 1995 | Incorporation (18 pages) |