Harpenden
Hertfordshire
AL5 5QN
Secretary Name | Mr Donald Gavan Fahrenheim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Director Name | Mr Ian James Adamson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Larkens Close Puckeridge Ware Hertfordshire SG11 1ST |
Director Name | Edward Victor Jenkins |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 September 1996) |
Role | Consultant Engineer |
Correspondence Address | Swallowdale 30 Wargrave Road Twyford Reading Berkshire RG10 9PQ |
Director Name | Peter John Jarvis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 16 May 1997) |
Role | Consultant Engineer |
Correspondence Address | 88 Riddlesdown Road Purley Surrey CR8 1DD |
Director Name | Richard Hankin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 September 1996) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Nightingale House 232 Tonbridge Road Maidstone Kent ME18 5NY |
Director Name | David Charles Gregory |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 September 1996) |
Role | Consultant Engineer |
Correspondence Address | 10 The Paddock Guildford Surrey GU1 2RQ |
Secretary Name | Brian George Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | Bruce Stewart Penny |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2000) |
Role | Quantity Surveyor |
Correspondence Address | 9 Kelsey Way Beckenham Kent BR3 3LP |
Director Name | Peter Hartley Gray |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2000) |
Role | Consulting Engineer |
Correspondence Address | Crockhurst Oast Tudeley Tonbridge Kent TN11 0NY |
Director Name | Russell Vincent Farraday |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2000) |
Role | Consulting Engineer |
Correspondence Address | 4 Woodside Road Purley Surrey CR8 4LN |
Director Name | Leslie Morris Elliss |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 1997) |
Role | Consulting Engineer |
Correspondence Address | 58a Tilkey Road Coggeshall Colchester Essex CO6 1PH |
Director Name | Mr Allan Ernest Churchman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 July 1999) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Downash Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Robert Hugh Bridge |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2000) |
Role | Consulting Engineer |
Correspondence Address | Ash Cottage Hartfield Road Edenbridge Kent TN8 7HF |
Director Name | Shakir Ismail Al-Kubaisi |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 October 1999) |
Role | Consulting Engineer |
Correspondence Address | 15 Stone Road Bromley Kent BR2 9AX |
Director Name | Mr Peter Richard Head |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2004) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Way Beckenham Kent BR3 3LH |
Director Name | Brian George Coe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 18 June 1996) |
Correspondence Address | 4 John Carpenter Street London EC4Y 0NH |
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 | 29 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
11 May 2007 | Accounts for a dormant company made up to 29 September 2006 (5 pages) |
11 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
4 April 2006 | Return made up to 21/12/05; full list of members (2 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
5 April 2005 | Accounts for a dormant company made up to 1 October 2004 (6 pages) |
31 January 2005 | Full accounts made up to 3 October 2003 (11 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
23 July 2003 | Total exemption full accounts made up to 27 September 2002 (3 pages) |
31 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
31 December 2002 | Total exemption full accounts made up to 28 September 2001 (3 pages) |
11 November 2002 | Secretary resigned;director resigned (1 page) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
7 September 2001 | Auditor's resignation (1 page) |
3 July 2001 | Full accounts made up to 29 September 2000 (12 pages) |
17 January 2001 | Return made up to 21/12/00; full list of members (16 pages) |
25 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
5 May 2000 | Memorandum and Articles of Association (7 pages) |
5 May 2000 | Resolutions
|
25 April 2000 | Full group accounts made up to 30 June 1999 (14 pages) |
14 February 2000 | Memorandum and Articles of Association (16 pages) |
14 February 2000 | Resolutions
|
1 February 2000 | Return made up to 21/12/99; full list of members (17 pages) |
17 December 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
18 June 1999 | £ ic 745148/744510 07/06/99 £ sr [email protected]=638 (1 page) |
14 June 1999 | Resolutions
|
21 April 1999 | Full group accounts made up to 30 June 1998 (14 pages) |
20 January 1999 | Return made up to 21/12/98; full list of members (23 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Memorandum and Articles of Association (14 pages) |
17 March 1998 | Resolutions
|
18 February 1998 | Full group accounts made up to 30 June 1997 (14 pages) |
28 January 1998 | Return made up to 21/12/97; full list of members
|
28 January 1998 | New director appointed (2 pages) |
27 January 1998 | £ ic 782473/745148 22/12/97 £ sr [email protected]=37325 (1 page) |
4 December 1997 | £ ic 797578/782473 31/10/97 £ sr [email protected]=15105 (1 page) |
19 September 1997 | £ ic 812446/797578 15/08/97 £ sr [email protected]=14868 (1 page) |
15 July 1997 | Director resigned (1 page) |
29 April 1997 | Full accounts made up to 30 June 1996 (4 pages) |
19 February 1997 | Return made up to 21/12/96; full list of members
|
25 September 1996 | New director appointed (1 page) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | Director resigned (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
21 August 1996 | Particulars of contract relating to shares (3 pages) |
21 August 1996 | Ad 12/07/96--------- £ si [email protected] (4 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Memorandum and Articles of Association (12 pages) |
14 August 1996 | £ nc 1621500/1657500 05/07/96 (1 page) |
14 August 1996 | Ad 12/07/96--------- £ si [email protected]=812444 £ ic 2/812446 (2 pages) |
17 July 1996 | New director appointed (3 pages) |
17 July 1996 | New director appointed (3 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | S-div 20/06/96 (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Nc inc already adjusted 20/06/96 (1 page) |
28 May 1996 | Company name changed lynborne investments LIMITED\certificate issued on 29/05/96 (3 pages) |
4 March 1996 | Accounting reference date notified as 30/06 (1 page) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | Secretary resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 788/790 finchley road london NW11 7UR (1 page) |
21 December 1995 | Incorporation (30 pages) |