73 West Common
Harpenden
Hertfordshire
AL5 2LD
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Four Seasons 18 Priory Way Hitchin Hertfordshire SG4 9BJ |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2005(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 August 2008) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Carl Brendan Cooper |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheel Cottage Church Road, Crowle Worcester WR7 4AT |
Director Name | Sharon Lesley Lawrence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2001) |
Role | Solicitor |
Correspondence Address | 26 Blakeways Close Edingale Tamworth Staffordshire B79 9LL |
Director Name | Kevin Colin Stevens |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2001) |
Role | Managing Director |
Correspondence Address | 6 Churchill Lane Blakedown Kidderminster Worcestershire DY10 3NB |
Secretary Name | Carl Brendan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheel Cottage Church Road, Crowle Worcester WR7 4AT |
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beukenhof Tite Hill Englefield Green Surrey TW20 0NJ |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Mr Nicholas Peter Budd |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Glynridge 27 The Avenue Tadworth Surrey KT20 5AY |
Director Name | Tony William Peter Budd |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts 31 The Avenue Tadworth Surrey KT20 5AY |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Keelex Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 28 Dam Street Lichfield Staffordshire WS13 6AA |
Secretary Name | Keelex 254 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 28 Dam Street Lichfield Staffordshire WS13 6AA |
Director Name | Keelex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 October 2001) |
Correspondence Address | 28 Dam Street Lichfield Staffordshire WS13 6AA |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2008 | Application for striking-off (1 page) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
1 May 2007 | Director resigned (1 page) |
10 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
27 July 2006 | Auditor's resignation (1 page) |
9 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (4 pages) |
12 April 2005 | New director appointed (3 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
2 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 October 2004 | Return made up to 17/08/04; full list of members (8 pages) |
18 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (3 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Particulars of mortgage/charge (11 pages) |
14 April 2003 | Company name changed cnc (aldridge) LIMITED\certificate issued on 14/04/03 (2 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New director appointed (3 pages) |
10 October 2001 | Secretary resigned;director resigned (1 page) |
10 October 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 28 dam street lichfield staffordshire WS13 6AA (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (3 pages) |
10 October 2001 | Director resigned (1 page) |
3 September 2001 | Return made up to 17/08/01; full list of members
|
4 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | New director appointed (2 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Ad 29/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
24 August 2000 | Company name changed keelex 254 LIMITED\certificate issued on 24/08/00 (2 pages) |