Longfield
Kent
DA3 7JF
Director Name | Derek Waller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 29 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Secretary Name | Alison Taylor Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 11 Pennycroft West Common Harpenden Hertfordshire AL5 2PD |
Director Name | Pearlpiece Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2004(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 November 2005) |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Patrick Eric Adrian |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | Little Manor Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Director Name | Thomas Andrew Walsh |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | 5 The Chase Norbury London SW16 3AE |
Secretary Name | Derek Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Registered Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2005 | Application for striking-off (1 page) |
6 July 2005 | Auditor's resignation (1 page) |
8 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
12 April 2005 | Accounts made up to 31 December 2004 (8 pages) |
27 July 2004 | Return made up to 14/05/04; full list of members (5 pages) |
8 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Accounts made up to 31 December 2003 (8 pages) |
13 April 2004 | Secretary's particulars changed (1 page) |
21 July 2003 | Return made up to 28/05/03; full list of members (5 pages) |
12 May 2003 | Accounts made up to 31 December 2002 (8 pages) |
1 August 2002 | Conve 16/07/02 (2 pages) |
22 July 2002 | Resolutions
|
10 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
26 April 2002 | Accounts made up to 31 December 2001 (8 pages) |
7 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
23 May 2001 | Memorandum and Articles of Association (7 pages) |
23 May 2001 | Resolutions
|
14 April 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
20 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
5 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
9 May 2000 | Accounts made up to 31 December 1999 (8 pages) |
22 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
27 May 1999 | Accounts made up to 31 December 1998 (12 pages) |
18 June 1998 | Return made up to 28/05/98; full list of members (7 pages) |
28 April 1998 | Accounts made up to 31 December 1997 (12 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Director resigned (1 page) |
8 June 1997 | Return made up to 28/05/97; no change of members (5 pages) |
30 April 1997 | Accounts made up to 31 December 1996 (12 pages) |
14 January 1997 | Return made up to 10/01/97; full list of members
|
29 February 1996 | New director appointed (2 pages) |
28 February 1996 | £ nc 1000/100000 26/01/96 (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 February 1996 | Accounting reference date notified as 31/12 (1 page) |
28 February 1996 | S-div 26/01/96 (1 page) |
17 February 1996 | New director appointed (1 page) |
17 February 1996 | Secretary resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | Resolutions
|
17 February 1996 | New director appointed (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 2 blackall street london EC2A 4BB (1 page) |
6 February 1996 | Company name changed canbourne LIMITED\certificate issued on 07/02/96 (2 pages) |
10 January 1996 | Incorporation (11 pages) |