Watford
Herts
WD17 3BP
Director Name | Stuart Christopher Mills |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 May 2008) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 1 Wayside Dunstable Bedfordshire LU6 3ND |
Secretary Name | Anneliese Georgia Goulder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 117a Malden Road Cheam Surrey SM3 8QU |
Secretary Name | Mr John Brian Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(24 years after company formation) |
Appointment Duration | 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 9 Hemsley Road Kings Langley Hertfordshire WD4 8TD |
Director Name | Mr Jonathan Patrick Walters |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rectory House Shaftenhoe End Road Barley Royston Hertfordshire SG8 8LA |
Director Name | Mr Ian David John Valder |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops 23 Tekels Avenue Camberley Surrey GU15 2LA |
Director Name | David Bryan Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 10 Woodlands Close Cople Bedford Bedfordshire MK44 3UE |
Director Name | Donald Leslie Paxton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 August 1992) |
Role | Company Director |
Correspondence Address | Follye Cottage Didmarton Badminton Avon GL9 1AH Wales |
Director Name | Mark Arthur Lloyd |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 12 Alyngton Springwood Northchurch Berkhamsted Hertfordshire HP4 3XP |
Director Name | Mr David Robert Fisher |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | 8 Priory Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8SB |
Director Name | Mr Richard Jeremy Duffy |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 1995) |
Role | Solicitor |
Correspondence Address | Hollybank 97 Fullers Hill Chesham Buckinghamshire HP5 1LS |
Director Name | Jeremy Carlisle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1997) |
Role | Chartered Surveyor |
Correspondence Address | The Limes High Street Barley Royston Hertfordshire SG8 8HT |
Director Name | Dr Kenneth Aylmer |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 March 2003) |
Role | Accountant |
Correspondence Address | 9 Baytree Walk Watford WD17 4RX |
Secretary Name | Anthony Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 11 Redwood Lodge Grange Road Cambridge CB3 9AR |
Director Name | Peter Coyne |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 1995) |
Role | Regional General Manager |
Correspondence Address | 10 Tudor Manor Gardens Watford Hertfordshire WD2 7PP |
Director Name | Mr Mark Laurence Bensted |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Towers Road Pinner Middlesex HA5 4SJ |
Secretary Name | Cornel John Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 January 2005) |
Role | Company Director |
Correspondence Address | The Gate House Dagnall Berkhamsted Hertfordshire HP4 1RQ |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £24,706 |
Net Worth | £33,820 |
Current Liabilities | £3,000 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 January 2008 | Liquidators statement of receipts and payments (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | New secretary appointed (2 pages) |
8 December 2006 | Declaration of solvency (3 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 1 sheldon square paddington central london W2 6TT (1 page) |
22 November 2006 | Appointment of a voluntary liquidator (1 page) |
22 November 2006 | Resolutions
|
2 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
23 November 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
28 June 2005 | Return made up to 03/05/05; full list of members
|
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: willow grange church road watford hertfordshire WD17 4QA (1 page) |
30 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
19 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
5 June 2003 | New director appointed (1 page) |
5 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
22 April 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
16 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
17 May 2002 | Return made up to 03/05/02; full list of members
|
5 February 2002 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
10 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
15 May 2001 | Return made up to 03/05/01; full list of members
|
3 April 2001 | Director resigned (1 page) |
20 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
24 May 2000 | Return made up to 03/05/00; full list of members
|
2 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
21 May 1999 | Return made up to 03/05/99; no change of members (5 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (7 pages) |
10 February 1998 | Director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 4 hunting gate hitchin herts SG4 0TB (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 03/05/97; full list of members (11 pages) |
12 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
22 October 1996 | Director resigned (1 page) |
24 June 1996 | Return made up to 03/05/96; no change of members (11 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
27 June 1995 | Return made up to 03/05/95; no change of members (11 pages) |