Bushey
Hertfordshire
WD19 4GU
Director Name | Mr Andrew Stewart Perloff |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Mead Barnet Lane Elstree Borehamwood Hertfordshire WD6 3RA |
Director Name | Mr John Henry Perloff |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Tretawn Gardens London NW7 4NP |
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Secretary Name | Mr Simon Jeffrey Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Director Name | Mr Michael Lars Armstrong |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Boroughbridge Road Knaresborough North Yorkshire HG5 0NA |
Director Name | Mr Richard Philip Martin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside 3 Goldsborough Court Church Lane Goldsborough HG5 8AP |
Director Name | Mr David Charles Port |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spellar Park Brandsby York North Yorkshire YO61 4RN |
Director Name | Mr Dennis Laurence Woods |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Hall Church Road Windlesham Surrey GU20 6BN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr David Charles Port |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spellar Park Brandsby York North Yorkshire YO61 4RN |
Secretary Name | Philip Pamely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2008) |
Role | Accountant |
Correspondence Address | 11 Pages Croft Wokingham Berkshire RG40 2HN |
Secretary Name | Mr Ian Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(4 years after company formation) |
Appointment Duration | 7 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cottington House Cottington Hill Hannington Hampshire RG26 5UD |
Director Name | Ms Margaret Helen Vaughan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Court Lodge Vanity Lane, Linton Maidstone Kent ME17 4BP |
Director Name | Graham Warner |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Paul's Close Harpenden Hertfordshire AL5 5UH |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2010 | Application to strike the company off the register (3 pages) |
16 December 2010 | Application to strike the company off the register (3 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Secretary's details changed for Mr Simon Jeffrey Peters on 30 September 2010 (1 page) |
6 October 2010 | Director's details changed for Mr Simon Jeffrey Peters on 30 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Simon Jeffrey Peters on 30 September 2010 (1 page) |
6 October 2010 | Director's details changed for Mr Simon Jeffrey Peters on 30 September 2010 (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 September 2010 | Accounts made up to 31 December 2009 (13 pages) |
15 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 30 October 2009 (2 pages) |
30 October 2009 | Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 30 October 2009 (2 pages) |
27 July 2009 | Director appointed john henry perloff (5 pages) |
27 July 2009 | Director and secretary appointed simon jeffrey peters (8 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from ground floor ryder court 14 ryder street london greater london SW1Y 6QB (1 page) |
27 July 2009 | Director appointed john henry perloff (5 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from ground floor ryder court 14 ryder street london greater london SW1Y 6QB (1 page) |
27 July 2009 | Appointment terminated director graham warner (1 page) |
27 July 2009 | Director appointed john terence doyle (5 pages) |
27 July 2009 | Appointment Terminated Director margaret vaughan (1 page) |
27 July 2009 | Appointment Terminated Director graham warner (1 page) |
27 July 2009 | Director and secretary appointed simon jeffrey peters (8 pages) |
27 July 2009 | Appointment terminated director margaret vaughan (1 page) |
27 July 2009 | Director appointed andrew stewart perloff (7 pages) |
27 July 2009 | Director appointed andrew stewart perloff (7 pages) |
27 July 2009 | Director appointed john terence doyle (5 pages) |
18 May 2009 | Appointment Terminated Secretary ian falconer (1 page) |
18 May 2009 | Appointment Terminated Director david port (1 page) |
18 May 2009 | Director appointed margaret helen vaughan (2 pages) |
18 May 2009 | Director appointed graham warner (2 pages) |
18 May 2009 | Appointment terminated director dennis woods (1 page) |
18 May 2009 | Appointment terminated secretary ian falconer (1 page) |
18 May 2009 | Appointment Terminated Director dennis woods (1 page) |
18 May 2009 | Director appointed margaret helen vaughan (2 pages) |
18 May 2009 | Appointment terminated director david port (1 page) |
18 May 2009 | Director appointed graham warner (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 4 lancaster court coronation road cressex business park high wycombe BUCKINGHAMSHIREHP12 3TD (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 4 lancaster court coronation road cressex business park high wycombe BUCKINGHAMSHIREHP12 3TD (2 pages) |
29 April 2009 | Accounts made up to 31 December 2008 (17 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
6 October 2008 | Appointment Terminated Director richard martin (1 page) |
6 October 2008 | Appointment terminated director richard martin (1 page) |
6 October 2008 | Appointment terminated director michael armstrong (1 page) |
6 October 2008 | Secretary appointed ian falconer (4 pages) |
6 October 2008 | Secretary appointed ian falconer (4 pages) |
6 October 2008 | Appointment Terminated Director michael armstrong (1 page) |
6 October 2008 | Appointment terminated secretary philip pamely (1 page) |
6 October 2008 | Appointment Terminated Secretary philip pamely (1 page) |
6 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 May 2008 | Accounts made up to 31 December 2007 (5 pages) |
11 March 2008 | Director's Change of Particulars / michael armstrong / 05/02/2008 / HouseName/Number was: , now: 70; Street was: gateshill, now: boroughbridge road; Area was: ripley road, now: ; Post Code was: HG5 9HA, now: HG5 0NA (1 page) |
11 March 2008 | Director's change of particulars / michael armstrong / 05/02/2008 (1 page) |
16 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (4 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Accounts made up to 31 December 2006 (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 August 2006 | Accounts made up to 31 December 2005 (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
9 December 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
9 December 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
21 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | Secretary resigned (1 page) |
30 September 2004 | Incorporation (17 pages) |