Kings Langley
Hertfordshire
WD4 8BE
Secretary Name | Freda Joyce Morrish Edmundson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1999(11 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 8 Alders End Lane Harpenden Hertfordshire AL5 2HL |
Secretary Name | Mr Ian Christopher Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nymet Pillory Hill Noss Mayo Devon PL8 1ED |
Director Name | Julie Mellor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 Pensford Avenue Kew Richmond Surrey TW9 4HR |
Secretary Name | Julie Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 Pensford Avenue Kew Richmond Surrey TW9 4HR |
Secretary Name | Godfrey Andrew Duthie Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 June 1999) |
Role | Company Director |
Correspondence Address | Fletchings Roundwood Rucklers Lane Kings Langley Hertfordshire WD4 8BE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Fletchings Roundwood Rucklers Lane Kings Langley Hertfordshire WD4 8BE |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Application for striking-off (1 page) |
6 October 2002 | Return made up to 04/08/02; full list of members (7 pages) |
23 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
27 March 2002 | New secretary appointed (2 pages) |
21 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
9 March 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
19 October 2000 | Company name changed jackson mellor LIMITED\certificate issued on 20/10/00 (2 pages) |
18 October 2000 | Return made up to 04/08/00; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
17 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
28 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (2 pages) |
22 January 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
2 October 1998 | Secretary resigned;director resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 19 pensford avenue richmond surrey TW9 4HR (1 page) |
13 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Incorporation (22 pages) |