Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Director Name | Mr Michael John Alfred Walley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 April 2008) |
Role | Char Managing Director |
Country of Residence | England |
Correspondence Address | Flat 6 55 Portland Place London W1B 1QL |
Director Name | Mr Clive David Gathercole |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Germain The Warren East Horsley Surrey KT24 5RH |
Secretary Name | Mr Clive David Gathercole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Germain The Warren East Horsley Surrey KT24 5RH |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Thatch Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PD |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Mr Martin Leslie Michael Lancaster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 November 2002) |
Role | Travel Agent |
Correspondence Address | 82 Finchley Park London N12 9JL |
Director Name | Mr Mervyn John Williamson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Park Road Chiswick London W4 3EY |
Secretary Name | Mr Martin Leslie Michael Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 November 2002) |
Role | Travel Agent |
Correspondence Address | 82 Finchley Park London N12 9JL |
Director Name | Mr Jonathan Michael Langley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2006) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Newton House Bredons Hardwick Tewkesbury Gloucestershire GL20 7EE Wales |
Secretary Name | Mr Mervyn John Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Park Road Chiswick London W4 3EY |
Registered Address | Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: broad street house, 1ST floor 55 old broad street london EC2M 1GT (1 page) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | New secretary appointed;new director appointed (3 pages) |
12 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 July 2005 | Return made up to 20/05/05; full list of members (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: ground floor greater london house hampstead road london NW1 7HQ (1 page) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
11 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
28 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 1 london wall building london EC2M 5PP (1 page) |
3 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | New director appointed (3 pages) |
13 November 2002 | New secretary appointed (2 pages) |
18 August 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
18 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
14 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 May 2000 (2 pages) |
14 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 May 1999 (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 34 bloomsbury way london WC1A 2SA (1 page) |
10 June 1999 | Return made up to 20/05/99; no change of members
|
3 February 1999 | Full accounts made up to 31 May 1998 (2 pages) |
1 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
4 March 1998 | Full accounts made up to 31 May 1997 (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Secretary resigned;director resigned (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: knollys house 11 byward street london EC3R 5EN (1 page) |
5 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
10 July 1996 | Company name changed inlaw one hundred and nine limit ed\certificate issued on 11/07/96 (2 pages) |
20 May 1996 | Incorporation (28 pages) |