Company NameLadbroke (Queensway) Property Services Limited
Company StatusDissolved
Company Number03296292
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 3 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)
Previous NameTattenholme Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed22 December 2000(3 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 27 January 2004)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed22 December 2000(3 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 27 January 2004)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMichael Daniel Bennett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address1 Baker Street
London
W1M 1AA
Director NameRussell Ian Foreman
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 07 April 1997)
RoleCompany Director
Correspondence AddressWoodlands
Pine Grove
London
N20 8LB
Director NameMichael Edward Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHintlesham
55 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameThomas Richard Lloyd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 1999)
RoleCasino Operations Director
Correspondence AddressLittle Foxwood 207 The Street
Capel
Dorking
Surrey
RH5 5ER
Director NameAndrew Michael Love
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed07 April 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameJonathan Griffiths
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address11 Pageant Crescent
London
SE16 5FZ
Director NameJohann Lesley Davey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address71 Queensway
London
W2 4QH
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 May 1999)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Director NameColin Waggett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address41 Spring Grove
London
W4 3NH
Director NameIan Timothy Payne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2000)
RoleCasino Operator
Correspondence AddressThe Elms 56 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JZ
Director NameSusan Boyle Harley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2000)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameKate Emma Stanley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2000)
RoleMarketing Director
Correspondence Address5 The Barns
West Leith
Tring
Hertfordshire
HP23 6JJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
23 June 2003Nc inc already adjusted 29/05/03 (1 page)
23 June 2003Ad 29/05/03--------- £ si 459975@1=459975 £ ic 70002/529977 (2 pages)
23 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
16 September 2002Full accounts made up to 31 December 2001 (9 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
24 May 2001Return made up to 03/05/01; full list of members (2 pages)
17 May 2001Registered office changed on 17/05/01 from: c/o ladbroke group maple court central park reeds crescent watford WD1 1HZ (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
21 June 2000New director appointed (3 pages)
21 June 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
20 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
24 June 1999New director appointed (4 pages)
24 May 1999Return made up to 03/05/99; full list of members (7 pages)
19 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
7 August 1998Director resigned (1 page)
24 May 1998Return made up to 03/05/98; full list of members (11 pages)
3 August 1997Director's particulars changed (1 page)
13 July 1997£ nc 1000/71000 20/06/97 (1 page)
13 July 1997Ad 20/06/97--------- £ si 70000@1=70000 £ ic 4/70004 (2 pages)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 1997Return made up to 03/05/97; full list of members (8 pages)
2 June 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: maple court central park reeds crescent watford WD1 1HZ (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
19 February 1997Registered office changed on 19/02/97 from: c/o ladbroke group maple court central park reeds crescent watford WD1 1HZ (1 page)
19 February 1997Ad 24/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
17 February 1997Company name changed tattenholme LIMITED\certificate issued on 17/02/97 (2 pages)
14 February 1997Registered office changed on 14/02/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
24 December 1996Incorporation (20 pages)