Radlett
Herts
WD7 8DR
Secretary Name | Mr John Martin Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(8 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 20 August 2008) |
Role | Nspcc Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Folly Close Radlett Herts WD7 8DR |
Director Name | Mr Wesley Cuell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(8 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 20 August 2008) |
Role | Childrens Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Turnpike Road Husbourne Crawley Hertfordshire MK43 0XB |
Director Name | Mr Giles Dominic St Richard Pegram |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2002) |
Role | Appeals Director |
Country of Residence | England |
Correspondence Address | 1 Alyn Bank London N8 8AP |
Secretary Name | Lesley Barbara Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 November 2002) |
Role | Snr.Admin |
Correspondence Address | 90 Tarnwood Park Court Road Eltham London SE9 5PD |
Director Name | Ms Jennifer Ann Bernard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2004) |
Role | Operational Director |
Country of Residence | England |
Correspondence Address | 1a Hillside Road Chorleywood Hertfordshire WD3 5AP |
Secretary Name | Susan Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 18 Anders Fall Eastwood Leigh On Sea Essex SS9 5UR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Weston House 42 Curtain Road London EC2A 3NH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2008 | Application for striking-off (1 page) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
1 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 July 2003 | Return made up to 12/06/03; full list of members
|
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
22 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
31 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
14 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
2 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
20 September 1996 | New director appointed (2 pages) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
22 June 1996 | Resolutions
|
22 June 1996 | Registered office changed on 22/06/96 from: 174-180 old street london EC1V 9BP (1 page) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | Memorandum and Articles of Association (15 pages) |
22 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Company name changed speed 5676 LIMITED\certificate issued on 17/06/96 (2 pages) |
12 June 1996 | Incorporation (20 pages) |