Borehamwood
Hertfordshire
WD6 4SH
Director Name | Gordon Ian Smillie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1996(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Fernie Cottage Grubwood Lane, Cookham Maidenhead Berkshire SL6 9UD |
Director Name | Mr Quentene Andrew David Finnegan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2001(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | Gravelshoot Norman Court West Tytherley Hampshire SP5 1NL |
Secretary Name | Mr Quentene Andrew David Finnegan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2001(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | Gravelshoot Norman Court West Tytherley Hampshire SP5 1NL |
Director Name | Mr Richard Thomas Cardwell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Computer Software |
Correspondence Address | 47 Bairstow Close Borehamwood Hertfordshire WD6 4TB |
Secretary Name | Mr Richard Thomas Cardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Computer Software |
Correspondence Address | 47 Bairstow Close Borehamwood Hertfordshire WD6 4TB |
Director Name | Peter Allan O Donnell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 2000) |
Role | Managing Director |
Correspondence Address | Sycamore House Warehorne Ashford Kent TN26 2LP |
Secretary Name | Stephen William Higgon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2001) |
Role | Company Director |
Correspondence Address | Flat 3 1 Nicholsons Lane Maidenhead Berkshire SL6 1HR |
Director Name | Mr Jeffrey Maynard |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote Brockenhurst Road South Ascot Berkshire SL5 9HA |
Registered Address | 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2010 | Notice of final account prior to dissolution (1 page) |
10 May 2010 | Return of final meeting of creditors (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: copthall house st ives road maidenhead berkshire SL6 1QS (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: copthall house st ives road maidenhead berkshire SL6 1QS (1 page) |
10 July 2003 | Appointment of a liquidator (1 page) |
10 July 2003 | Appointment of a liquidator (1 page) |
30 April 2003 | Order of court to wind up (3 pages) |
30 April 2003 | Order of court to wind up (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 August 2002 | Return made up to 17/04/02; full list of members
|
6 August 2002 | Return made up to 17/04/02; full list of members (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: copthall house saint ives road, maidenhead berkshire SL6 1QS (1 page) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: copthall house saint ives road, maidenhead berkshire SL6 1QS (1 page) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
9 May 2000 | Return made up to 17/04/00; full list of members
|
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 August 1999 | £ nc 1000/100000 18/03/99 (1 page) |
6 August 1999 | £ nc 1000/100000 18/03/99 (1 page) |
6 August 1999 | Ad 18/03/99--------- £ si 46912@1 (2 pages) |
6 August 1999 | Ad 18/03/99--------- £ si 46912@1 (2 pages) |
26 May 1999 | Return made up to 17/04/99; full list of members (5 pages) |
26 May 1999 | Return made up to 17/04/99; full list of members
|
31 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 October 1998 | Resolutions
|
31 October 1998 | Resolutions
|
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Return made up to 17/04/98; no change of members (4 pages) |
3 June 1998 | Return made up to 17/04/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
5 June 1997 | Return made up to 17/04/97; full list of members (6 pages) |
5 June 1997 | Return made up to 17/04/97; full list of members
|
16 July 1996 | Accounting reference date notified as 31/03 (1 page) |
16 July 1996 | Accounting reference date notified as 31/03 (1 page) |
17 April 1996 | Incorporation (22 pages) |
17 April 1996 | Incorporation (22 pages) |