Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary Name | Mr David Thomas Ellingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 13 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Director Name | Mr Kevin Gerard McCarthy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 May 2006(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 13 March 2007) |
Role | MD |
Country of Residence | England |
Correspondence Address | 66 Rosebery Road Hounslow Middlesex TW3 2RF |
Director Name | Andrew Timothy John Thwaites |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Market Analyst |
Correspondence Address | 2 Artichoke Mews Artichoke Place London SE5 8TS |
Director Name | Jonathan Francis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Analyst |
Correspondence Address | 6 Artichoke Mews Artichoke Place London SE5 8TS |
Secretary Name | Jonathan Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Analyst |
Correspondence Address | 6 Artichoke Mews Artichoke Place London SE5 8TS |
Director Name | Timothy Osborne Thwaites |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Beeches Farmhouse Parmoor Frieth Henley On Thames Oxfordshire RG9 6NH |
Director Name | Stephen Neville Fisher |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2000) |
Role | Publishing |
Correspondence Address | 12a Chalcot Gardens London NW3 4YB |
Director Name | Susan Anne Dean |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2000) |
Role | Marketing |
Correspondence Address | 2 Westminster Way Lower Earley Reading Berkshire RG6 4BX |
Director Name | Paul Robert Lucas |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(4 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2001) |
Role | Broker |
Correspondence Address | Apartment 6 Admirals Place 24-27 The Leas Westcliff On Sea Essex SS0 7BF |
Director Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Secretary Name | Mr Robert Gideon Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 1 Hillside Close Brockham Betchworth Surrey RH3 7ES |
Secretary Name | Mr Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Director Name | Mr Martin Leslie Chard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Comfrey Close Wokingham Berkshire RG40 5YN |
Secretary Name | Mr Martin Leslie Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Comfrey Close Wokingham Berkshire RG40 5YN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Application for striking-off (1 page) |
11 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
10 October 2005 | Return made up to 29/06/05; full list of members (2 pages) |
13 July 2005 | Particulars of mortgage/charge (7 pages) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (3 pages) |
25 January 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
26 August 2003 | Particulars of mortgage/charge (9 pages) |
26 August 2003 | Particulars of mortgage/charge (9 pages) |
29 July 2003 | Return made up to 15/07/03; full list of members
|
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
28 February 2003 | Particulars of mortgage/charge (9 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
2 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
20 August 2001 | Director resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Secretary resigned;director resigned (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 6 artichoke mews artichoke place london SE5 8TS (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Return made up to 15/07/01; full list of members
|
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2000 | Return made up to 15/07/00; full list of members
|
12 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 August 1999 | Return made up to 15/07/99; no change of members (8 pages) |
24 July 1998 | Return made up to 15/07/98; no change of members
|
19 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 July 1997 | Return made up to 15/07/97; full list of members (8 pages) |
20 June 1997 | New director appointed (2 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: 70 hollingbrooke road london SE24 9NQ (1 page) |
7 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
23 April 1997 | Ad 05/08/96-15/10/96 £ si 30000@1=30000 £ ic 2/30002 (3 pages) |
23 April 1997 | Ad 20/01/97-28/02/97 £ si 120000@1=120000 £ ic 30002/150002 (3 pages) |
20 February 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
6 November 1996 | Particulars of mortgage/charge (5 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: 43 portland place london W1N 4LN (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New secretary appointed;new director appointed (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
15 July 1996 | Incorporation (19 pages) |