Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director Name | Mr Martin Leslie Chard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2004(6 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 September 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 | Closed |
Appointed | 05 July 2004(6 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Comfrey Close Wokingham Berkshire RG40 5YN |
Director Name | Mr Brian Leslie Solomon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Operations Director |
Correspondence Address | Chestnuts Mayfield Lane Durgates Wadhurst East Sussex TN5 6DG |
Director Name | Jo-Ann Wood |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Chestnuts Mayfield Lane Durgates Wadhurst East Sussex TN5 6DG |
Secretary Name | Mr Brian Leslie Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | Chestnuts Mayfield Lane Durgates Wadhurst East Sussex TN5 6DG |
Secretary Name | Mr Robert Gideon Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 1 Hillside Close Brockham Betchworth Surrey RH3 7ES |
Director Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 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 Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(5 years, 8 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 |
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 |
Year | 2014 |
---|---|
Net Worth | £190 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2005 | Return made up to 30/05/05; 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) |
5 July 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: unit 10 wheel farm business park wheel lane westfield sussex TN85 4SG (1 page) |
25 January 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
19 September 2003 | Particulars of mortgage/charge (12 pages) |
13 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
10 April 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
21 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
28 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
12 September 2001 | New director appointed (3 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: unit 10 wheel farm business park wheel lane westfield hastings east sussex TN35 4SE (1 page) |
14 June 2001 | Return made up to 10/06/01; full list of members
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
23 November 2000 | Company name changed tla publishing services LIMITED\certificate issued on 24/11/00 (2 pages) |
5 July 2000 | Return made up to 10/06/00; full list of members (7 pages) |
25 May 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
15 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
20 October 1999 | Return made up to 10/06/99; full list of members
|
5 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 38/42 high street crawley west sussex RH10 1BW (1 page) |
21 July 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
6 August 1998 | Resolutions
|
31 July 1998 | Declaration of assistance for shares acquisition (7 pages) |
29 July 1998 | Particulars of mortgage/charge (9 pages) |
28 July 1998 | Ad 25/06/98--------- £ si 95@1=95 £ ic 95/190 (2 pages) |
28 July 1998 | New director appointed (3 pages) |
10 June 1998 | Incorporation (38 pages) |