Harpenden
Hertfordshire
AL5 5QN
Director Name | William Flucker Stevenson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 10 June 2003) |
Role | Accountant |
Correspondence Address | The Hawthorns Station Road Edenbridge Kent TN8 5LX |
Director Name | Russell Vincent Farraday |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2001) |
Role | Consulting Engineer |
Correspondence Address | 4 Woodside Road Purley Surrey CR8 4LN |
Director Name | Peter John Jarvis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Consulting Engineer |
Correspondence Address | 88 Riddlesdown Road Purley Surrey CR8 1DD |
Director Name | Godfried Carolus Johannes Joseph Stevens |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Gacob Obrelhtstraat 67 Iu Midmersfoort Amsterdam 1071kg Foreign |
Director Name | Leopold Augustinns Adrianns Maria Van Arendonk |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | Connenhoven 9015 37036b Zeist Netherlands |
Secretary Name | Brian George Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | Brian George Coe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 2002) |
Role | Secretary |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | Maunsell House 160 Croydon Road Beckenham Kent BR3 4DE |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2003 | Application for striking-off (1 page) |
23 December 2002 | New director appointed (1 page) |
23 December 2002 | Director resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
18 April 2001 | Director resigned (1 page) |
27 February 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
13 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
25 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
15 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
21 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
9 November 1998 | Return made up to 18/10/98; no change of members (5 pages) |
11 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
17 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
1 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
1 April 1997 | Resolutions
|
11 November 1996 | Return made up to 18/10/96; full list of members
|
14 March 1996 | Accounting reference date notified as 30/06 (1 page) |
29 February 1996 | Director resigned;new director appointed (3 pages) |
29 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 4 john carpenter street london EC4Y 0NH (1 page) |
20 February 1996 | Company name changed fcb 1150 LIMITED\certificate issued on 21/02/96 (2 pages) |
18 October 1995 | Incorporation (42 pages) |