Borehamwood
Hertfordshire
WD6 2HF
Director Name | John Timothy Metcalf |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 05 October 2010) |
Role | County Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Rev Richard Charles Alan Leslie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(7 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 October 2010) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 142 Brook Road Borehamwood Hertfordshire WD6 5EQ |
Director Name | Sue Pearlman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(7 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 October 2010) |
Role | Consultant |
Correspondence Address | 4a Beech Avenue Radlett Hertfordshire WD7 7DE |
Secretary Name | John Timothy Metcalf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 October 2010) |
Role | County Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Beryl Christine Williams |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 65 Cowley Hill Borehamwood Hertfordshire WD6 5LQ |
Director Name | Bryan Stanley |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 39 Furzehill Road Borehamwood Hertfordshire WD6 2DJ |
Secretary Name | Mr Richard Dennis Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 St Cross Court Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LG |
Director Name | Elizabeth Mary Kelly |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(5 days after company formation) |
Appointment Duration | 7 years (resigned 11 April 2006) |
Role | Education |
Correspondence Address | 56 Drayton Road Borehamwood Hertfordshire WD6 2BX |
Director Name | Jean Irene Beswarick |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2001) |
Role | Chief Executive |
Correspondence Address | 34 Bury Lane Codicote Hitchin Hertfordshire SG4 8XX |
Director Name | Joan Barbara Dorrington |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 1999) |
Role | Retired |
Correspondence Address | 25 Baker Court Shenley Road Borehamwood Hertfordshire WD6 1TF |
Director Name | Trevor Ellison |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 September 2003) |
Role | Retired |
Correspondence Address | 66 Baker Court Borehamwood Hertfordshire WD6 1TF |
Director Name | Mr Christopher John Watts |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Furzehill Road Borehamwood Hertfordshire WD6 2DJ |
Director Name | Carolyn Jane Edge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 April 2006) |
Role | Student |
Correspondence Address | 12 Cragg Avenue Radlett Hertfordshire WD7 8DW |
Director Name | Roger Stirling Watson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2001) |
Role | Chief Executive |
Correspondence Address | Ridgehill Housing Association 12 Elstree Way Borehamwood Hertfordshire WD6 1WW |
Director Name | David Morgans |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 April 2006) |
Role | Deputy Technical Manager |
Correspondence Address | 41 Berwick Road Borehamwood Hertfordshire WD6 4BE |
Director Name | Janette Anne Timlett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | Penniwells Lodge Barnet Lane, Elstree Borehamwood Hertfordshire WD6 3RA |
Director Name | Mrs Judith Cox |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 April 2006) |
Role | Civil Servant |
Correspondence Address | 28 New House Park St Albans Hertfordshire AL1 1UQ |
Director Name | Sakib Podgoric |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 2006) |
Role | Develop Worker |
Correspondence Address | 12 Boyce Close Borehamwood Hertfordshire WD6 4TD |
Director Name | Anthony Scott Norman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2006) |
Role | General Duties Assistant |
Correspondence Address | 6 Beechfield Close Borehamwood Hertfordshire WD6 4NT |
Director Name | Trevor Ellison |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 04 October 2004) |
Role | Retired |
Correspondence Address | 66 Baker Court Borehamwood Hertfordshire WD6 1TF |
Registered Address | The Community Shop 5 Leeming Road Borehamwood Herts WD6 4EB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £78,269 |
Net Worth | £63,983 |
Cash | £59,547 |
Current Liabilities | £1,564 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | Application to strike the company off the register (2 pages) |
15 June 2010 | Application to strike the company off the register (2 pages) |
18 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
18 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
24 June 2009 | Annual return made up to 08/04/09 (3 pages) |
24 June 2009 | Annual return made up to 08/04/09 (3 pages) |
12 January 2009 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
12 January 2009 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
18 December 2008 | Appointment Terminated Secretary richard grove (1 page) |
18 December 2008 | Secretary appointed john timothy metcalf (2 pages) |
18 December 2008 | Appointment terminated secretary richard grove (1 page) |
18 December 2008 | Secretary appointed john timothy metcalf (2 pages) |
4 July 2008 | Annual return made up to 08/04/08 (3 pages) |
4 July 2008 | Annual return made up to 08/04/08 (3 pages) |
22 January 2008 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
22 January 2008 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
27 April 2007 | Annual return made up to 08/04/07
|
27 April 2007 | Annual return made up to 08/04/07 (6 pages) |
29 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 September 2006 | Annual return made up to 08/04/06
|
14 September 2006 | Annual return made up to 08/04/06 (8 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
11 April 2006 | Company name changed bcp project LIMITED\certificate issued on 11/04/06 (3 pages) |
11 April 2006 | Company name changed bcp project LIMITED\certificate issued on 11/04/06 (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Annual return made up to 08/04/05 (8 pages) |
11 May 2005 | Annual return made up to 08/04/05 (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
30 April 2004 | Annual return made up to 08/04/04 (8 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Annual return made up to 08/04/04 (8 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Annual return made up to 08/04/03 (8 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Annual return made up to 08/04/03 (8 pages) |
26 April 2003 | Director resigned (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
18 April 2002 | Annual return made up to 08/04/02 (6 pages) |
18 April 2002 | Annual return made up to 08/04/02 (6 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
3 May 2001 | Annual return made up to 08/04/01 (5 pages) |
3 May 2001 | Annual return made up to 08/04/01 (5 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
1 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Annual return made up to 08/04/00 (5 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Annual return made up to 08/04/00 (5 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (3 pages) |
21 June 1999 | New director appointed (3 pages) |
3 June 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
3 June 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
8 April 1999 | Incorporation (32 pages) |