St Albans
Hertfordshire
AL4 9YE
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(9 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 01 May 2007) |
Role | Director Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Miss Carol Ann Stratton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(9 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 01 May 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 127 Maidstone Road Ruxley Corner Foots Cray Sidcup Kent DA14 5HX |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2001(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 May 2007) |
Correspondence Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Director Name | Mrs Judith Enid Derbyshire |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 1997) |
Role | CS |
Country of Residence | England |
Correspondence Address | Higher Farm West Bradley Glastonbury Somerset BA6 8LT |
Director Name | Mr Mark McMenemy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ |
Secretary Name | Mrs Judith Enid Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 1997) |
Role | CS |
Country of Residence | England |
Correspondence Address | Higher Farm West Bradley Glastonbury Somerset BA6 8LT |
Director Name | Mr Iain Russell Watters |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Bank Poyle Lane Burnham Slough Buckinghamshire SL1 8LA |
Director Name | Mr James Lane Tuckey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elgin Crescent London W11 2JF |
Director Name | Mr Christopher Mario Moniz |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 August 1999) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 The Avenue Coulsdon Surrey CR5 2BN |
Director Name | Edward John Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | 57 Park Road Chiswick London W4 3EY |
Secretary Name | John Dewi Brychan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Stewart McGarrity |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Clearwell Cottage Boulters Lane Maidenhead Berkshire SL6 8TJ |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Mr Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,569 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2006 | Application for striking-off (1 page) |
16 May 2006 | New director appointed (5 pages) |
12 May 2006 | New director appointed (5 pages) |
11 May 2006 | Director resigned (1 page) |
16 February 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
16 December 2005 | Director resigned (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
13 October 2004 | Auditor's resignation (2 pages) |
6 July 2004 | Director's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
27 March 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page) |
5 January 2004 | Return made up to 24/12/03; full list of members (8 pages) |
14 November 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (4 pages) |
9 October 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (5 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
27 February 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
2 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
10 April 2002 | Director's particulars changed (1 page) |
20 February 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
2 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
15 May 2000 | Full accounts made up to 30 September 1999 (5 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
20 January 2000 | Return made up to 24/12/99; no change of members (13 pages) |
15 November 1999 | Resolutions
|
4 October 1999 | Director resigned (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 01/04/99; full list of members (12 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
1 May 1998 | Location of register of members (1 page) |
29 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
18 April 1998 | Return made up to 01/04/98; full list of members (26 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 12 st jamess square london SW1Y 4LB (1 page) |
3 August 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
15 May 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New secretary appointed;new director appointed (4 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New director appointed (4 pages) |
15 April 1997 | Company name changed planetcourse LIMITED\certificate issued on 15/04/97 (2 pages) |
1 April 1997 | Incorporation (9 pages) |