Chalfont St Giles
Buckinghamshire
HP8 4JW
Secretary Name | Mr John Raymond Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(10 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Ducks Hill Road Northwood Middlesex HA6 2SD |
Director Name | Capt John Feasey |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | 2 Seeleys Court Beaconsfield Buckinghamshire HP9 1TW |
Director Name | James Arthur Rowlatt |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2000) |
Role | Investment Manager |
Correspondence Address | Cut Mill Cottage Hinton St Mary Sturminster Newton Dorset DT10 1NA |
Director Name | Paul David Speed |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(1 month after company formation) |
Appointment Duration | 13 years (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 10a High Street Chalfont St. Giles Buckinghamshire HP8 4QF |
Secretary Name | Capt John Feasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | 2 Seeleys Court Beaconsfield Buckinghamshire HP9 1TW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2009 | Appointment terminated director paul speed (1 page) |
23 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 05/02/08; full list of members (4 pages) |
29 August 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
16 April 2007 | Return made up to 05/02/07; full list of members (7 pages) |
24 May 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
24 May 2006 | New director appointed (1 page) |
4 April 2006 | Return made up to 05/02/06; full list of members
|
4 April 2006 | New secretary appointed (2 pages) |
22 August 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
22 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
21 April 2004 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
23 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
10 May 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
1 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
19 June 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
13 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 28 February 2001 (6 pages) |
28 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
6 July 2000 | Director resigned (1 page) |
31 May 2000 | Full accounts made up to 28 February 2000 (6 pages) |
17 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
26 May 1999 | Full accounts made up to 28 February 1999 (6 pages) |
2 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page) |
9 April 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
3 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 3A warwick road beaconsfield buckinghamshire HP9 2PE (1 page) |
7 October 1997 | Return made up to 05/02/97; full list of members
|
2 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
28 August 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 April 1996 | New director appointed (2 pages) |
11 April 1996 | Secretary resigned (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | New director appointed (1 page) |
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | Nc dec already adjusted 12/03/96 (1 page) |
11 April 1996 | Resolutions
|
22 March 1996 | Company name changed speed 5359 LIMITED\certificate issued on 25/03/96 (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 February 1996 | Incorporation (19 pages) |