Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 1QQ
Secretary Name | Ganton House Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 16 October 2001) |
Correspondence Address | Maple Court Central Park, Reeds Cres Watford Hertfordshire WD24 4QQ |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 1a Palace Gate Kensington London W8 5LS |
Director Name | Michael Edward Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hintlesham 55 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Andrew Michael Love |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 1a Palace Gate Kensington London W8 5LS |
Director Name | Thomas Richard Lloyd |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 February 1998) |
Role | Casino Operations Director |
Correspondence Address | Little Foxwood 207 The Street Capel Dorking Surrey RH5 5ER |
Director Name | Patrick Henry Hayward |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 81 Queensway London W2 4QY |
Director Name | Michael Daniel Bennett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | 1 Baker Street London W1M 1AA |
Director Name | Jonathan Griffiths |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(9 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 11 Pageant Crescent London SE16 5FZ |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 May 1998) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 May 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 May 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Secretary Name | Jane Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 76 Wilton Road Muswell Hill London N10 1LT |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2001) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | John Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ilex Cottage 65 West Street Welford Northampton Northamptonshire NN6 6HU |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | Green Shadows Tupwood Lane Caterham Surrey CR3 6DD |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford WD1 1HZ (1 page) |
16 May 2001 | Application for striking-off (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (5 pages) |
9 November 2000 | Director resigned (1 page) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
22 June 2000 | Resolutions
|
8 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
7 January 2000 | Return made up to 03/05/99; full list of members (55 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
18 October 1999 | Director resigned (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
18 March 1999 | Resolutions
|
16 March 1999 | Company name changed wizardspell LIMITED\certificate issued on 17/03/99 (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
12 June 1998 | Resolutions
|
24 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
2 June 1997 | Return made up to 03/05/97; full list of members (8 pages) |
2 June 1997 | New director appointed (1 page) |
14 March 1997 | Director resigned (1 page) |
10 December 1996 | Secretary's particulars changed (1 page) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
29 November 1996 | Director resigned (1 page) |
4 November 1996 | Secretary resigned (1 page) |
23 October 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
16 October 1996 | Memorandum and Articles of Association (16 pages) |
16 October 1996 | Ad 25/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 1996 | Resolutions
|
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
16 October 1996 | New secretary appointed (4 pages) |
12 July 1996 | Incorporation (21 pages) |