Croxley Green
Rickmansworth
Hertfordshire
WD3 3EN
Director Name | James Richard Haggas |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 39 Fulham Park Gardens London SW6 4JX |
Director Name | Mr Michael Patrick Boyle |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Stock Controller |
Country of Residence | Wales |
Correspondence Address | Glasfryn Brynford Road Holywell Clwyd CH8 7RP Wales |
Director Name | Dr Tom Groome Temperley |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 September 2000) |
Role | Engineer |
Correspondence Address | PO Box 2114 Ruwi Muscat 112 |
Director Name | Alan Scott Lowson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 18 Vine Tree Court Saint Peters Way Rickmansworth Hertfordshire WD3 8QY |
Director Name | Nicholas James Alfred Parker |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(8 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | The Manor Farm House Dummer Hampshire RG25 2AG |
Registered Address | Suite 103 Parkville House Bridge Street Pinner Middlesex HA5 3JD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£30,687 |
Cash | £1,916 |
Current Liabilities | £42,411 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2005 | Return made up to 16/07/04; full list of members
|
9 December 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 October 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
2 October 2003 | Return made up to 16/07/03; full list of members (7 pages) |
21 November 2002 | Return made up to 16/07/02; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
13 February 2002 | Director's particulars changed (1 page) |
30 July 2001 | Return made up to 16/07/01; full list of members
|
18 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 September 2000 | £ ic 100/90 29/07/00 £ sr 10@1=10 (2 pages) |
17 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: glasfryn brynford road holywell clwyd CH8 7RP (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 March 2000 | Company name changed genesis environmental controls l td.\certificate issued on 17/03/00 (2 pages) |
8 March 2000 | Secretary's particulars changed (1 page) |
7 March 2000 | New director appointed (2 pages) |
25 August 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
16 July 1999 | Incorporation (19 pages) |