Watford
Hertfordshire
WD25 9SS
Director Name | Colin Langley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Plumber |
Correspondence Address | 32 Whitwell Road Watford Hertfordshire WD25 9SS |
Secretary Name | Colin Langley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Plumber |
Correspondence Address | 32 Whitwell Road Watford Hertfordshire WD25 9SS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Stephen John Stanton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2002) |
Role | Heating Engineer |
Correspondence Address | 61 Belmont Road Bushey Hertfordshire WD23 2JR |
Secretary Name | Mrs Cherilyn Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 61 Belmont Road Bushey Watford Hertfordshire WD2 2JR |
Director Name | Leslie Alderton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2002) |
Role | Electrician |
Correspondence Address | 67 Woollam Crescent St. Albans Hertfordshire AL3 6EH |
Director Name | Tessa Alderton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2002) |
Role | Sales Analyst |
Correspondence Address | 67 Woollam Crescent St. Albans Hertfordshire AL3 6EH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Durrants |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2006 | Dissolved (1 page) |
---|---|
23 February 2006 | Completion of winding up (1 page) |
28 January 2005 | Order of court to wind up (1 page) |
20 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 16 sheraton business centre wadsworth close perivale middlesex UB6 7JB (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 October 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Ad 22/04/02-22/04/02 £ si 2@1=2 £ ic 2/4 (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Company name changed forttech LIMITED\certificate issued on 03/04/01 (2 pages) |
29 December 2000 | Incorporation (16 pages) |