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(5 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 August 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(5 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Comfrey Close Wokingham Berkshire RG40 5YN |
Director Name | Steven Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2002) |
Role | Publisher |
Correspondence Address | 35 Canonbury Park North London N1 2JU |
Secretary Name | Mr Michael Robert Gerard O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Avenue Hitchin Hertfordshire SG4 9RJ |
Director Name | Mr Jack Harry Mizel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cavendish Road London NW6 7XT |
Director Name | Mr Michael Robert Gerard O'Donnell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Avenue Hitchin Hertfordshire SG4 9RJ |
Director Name | Howard Shaw |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 April 2002) |
Role | Sales Director |
Correspondence Address | Appartment 5d Main Street Brooklyn New York |
Director Name | Mr David Kenneth Hester |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Setley Way Martins Heron Bracknell Berkshire RG12 9FF |
Director Name | Robert Levin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 330 E 38th Street Apartment Lji New York 10016 |
Director Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(3 years after company formation) |
Appointment Duration | 2 years (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 Robert Gideon Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Hillside Close Brockham Betchworth Surrey RH3 7ES |
Secretary Name | Mr Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(4 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 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | £100,304 |
Current Liabilities | £1,497 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2005 | Return made up to 30/05/05; full list of members
|
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
23 August 2003 | Secretary resigned;director resigned (1 page) |
23 August 2003 | Return made up to 11/06/03; full list of members (7 pages) |
24 June 2003 | Director resigned (1 page) |
28 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
17 January 2003 | Memorandum and Articles of Association (7 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | £ nc 100000/101801 30/12/02 (1 page) |
30 December 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 December 2002 | Resolutions
|
23 December 2002 | Re-registration of Memorandum and Articles (12 pages) |
23 December 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
23 December 2002 | Declaration of assent for reregistration to UNLTD (2 pages) |
23 December 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 July 2002 | Return made up to 11/06/02; full list of members
|
25 June 2002 | New director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
11 June 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
24 April 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
3 October 2001 | Return made up to 11/06/01; full list of members (7 pages) |
3 October 2001 | Location of register of members (1 page) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Declaration of assistance for shares acquisition (18 pages) |
10 May 2001 | Declaration of assistance for shares acquisition (16 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
10 April 2001 | Director's particulars changed (1 page) |
27 July 2000 | Return made up to 11/06/00; full list of members (11 pages) |
6 June 2000 | Declaration of assistance for shares acquisition (12 pages) |
22 May 2000 | New director appointed (3 pages) |
19 May 2000 | Declaration of assistance for shares acquisition (16 pages) |
19 May 2000 | Resolutions
|
11 May 2000 | New director appointed (2 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
15 November 1999 | Statement of affairs (63 pages) |
15 November 1999 | £ nc 1000/100000 16/09/99 (1 page) |
15 November 1999 | Resolutions
|
15 November 1999 | Ad 16/09/99--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
8 October 1999 | Memorandum and Articles of Association (14 pages) |
8 October 1999 | Memorandum and Articles of Association (14 pages) |
4 October 1999 | Company name changed hortform LIMITED\certificate issued on 05/10/99 (2 pages) |
22 September 1999 | Particulars of mortgage/charge (8 pages) |
6 September 1999 | Location of register of members (1 page) |
4 August 1999 | Resolutions
|
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
11 June 1999 | Incorporation (19 pages) |