Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 16 October 2001) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Ninth Earl Of Chichester John Nicholas Pelham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Durnford Manor Salisbury Wiltshire SP4 6AH |
Director Name | Huw Spencer Watson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cornwallis House Cornwallis Grove Clifton Bristol Avon BS8 4PG |
Secretary Name | Mr Michael William Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeywood House The Sands Woodborough Pewsey Wiltshire SN9 5PU |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 15 Court Drive Stanmore Middlesex HA7 4QH |
Secretary Name | Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | Meadowbank 102 Crosshill Street Lennoxtown Glasgow Lanarkshire G66 7HQ Scotland |
Director Name | Stuart Paul Broster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 07 October 1999) |
Role | Managing Director |
Correspondence Address | Charley Chapel Lodge Charley Road Charley Loughborough Leicestershire LE12 9YB |
Director Name | Mr Paul Nathan Shafar |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 07 October 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Forrestfield Crescent Newton Mearns Glasgow Lanarkshire G77 6DZ Scotland |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
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, 4 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 cres, watford hertfordshire WD1 1HZ (1 page) |
16 May 2001 | Application for striking-off (1 page) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 August 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
30 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
16 May 2000 | Accounts for a dormant company made up to 30 June 1999 (9 pages) |
16 May 2000 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New director appointed (6 pages) |
29 October 1999 | Director resigned (1 page) |
27 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
11 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 5 berkeley square clifton bristol BS8 1HJ (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (4 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
22 December 1998 | Return made up to 21/10/98; no change of members (5 pages) |
27 May 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
18 December 1997 | Return made up to 21/10/97; full list of members
|
21 October 1996 | Incorporation (20 pages) |