Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 1QQ
Secretary Name | Ganton House Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2001(2 years, 8 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 | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 weeks, 6 days 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 | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 weeks, 6 days 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 | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 1a Palace Gate Kensington London W8 5LS |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 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 | 26 May 1998(2 weeks, 6 days 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 | 06 May 1998(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 | 06 May 1998(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 |
Year | 2014 |
---|---|
Net Worth | £2 |
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 crescent watford WD1 1HZ (1 page) |
16 May 2001 | Application for striking-off (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New director appointed (5 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
15 June 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director resigned (1 page) |
24 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 November 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 June 1999 | Director's particulars changed (1 page) |
24 June 1999 | Return made up to 07/05/99; full list of members (12 pages) |
15 June 1999 | Director's particulars changed (1 page) |
17 August 1998 | New director appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
6 May 1998 | Incorporation (20 pages) |