Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Director Name | Mr Stanley Frederick George Packham |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ashdown House Park Grove Chalfont St Giles Buckinghamshire HP8 4BG |
Director Name | Mr Michael Andrew Tudor Price |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | Byways 23 Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EY |
Secretary Name | Mr Michael Andrew Tudor Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | Byways 23 Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EY |
Director Name | Michael Charles Gough |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(7 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | 1 Hough Lane Norley Warrington Cheshire WA6 8JZ |
Director Name | Barry James Neal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Astley Hall Drive Ramsbottom Bury BL0 9DF |
Secretary Name | Sandra Denise O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2009) |
Role | Secretary |
Correspondence Address | 3 Pinewood Close Stockport Cheshire SK4 3NF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Oxford House Oxford Road Manchester M1 7ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
2 February 2010 | Termination of appointment of Barry Neal as a director (1 page) |
2 February 2010 | Termination of appointment of Barry Neal as a director (1 page) |
29 September 2009 | Appointment Terminated Secretary sandra o'toole (1 page) |
29 September 2009 | Appointment terminated secretary sandra o'toole (1 page) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (3 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
5 March 2008 | Appointment Terminated Director michael gough (1 page) |
5 March 2008 | Appointment terminated director michael gough (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (2 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: denmark house 143 high street chalfont st. Peter buckinghamshire SL9 9QL (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: denmark house 143 high street chalfont st. Peter buckinghamshire SL9 9QL (1 page) |
20 March 2007 | Location of register of members (1 page) |
19 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
19 December 2006 | Accounts made up to 31 March 2006 (5 pages) |
21 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
1 November 2005 | Accounts made up to 31 March 2005 (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
28 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
28 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
27 October 2004 | Accounts made up to 31 March 2004 (7 pages) |
7 May 2004 | Return made up to 07/03/04; no change of members (5 pages) |
7 May 2004 | Return made up to 07/03/04; no change of members (5 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
11 November 2003 | Accounts made up to 31 March 2003 (6 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: c/o foster peschardt & co denmark house 143 high street chalfont st peter gerrards cross buckinghamshire SL9 9QL (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: c/o foster peschardt & co denmark house 143 high street chalfont st peter gerrards cross buckinghamshire SL9 9QL (1 page) |
28 June 2003 | Return made up to 07/03/03; full list of members (6 pages) |
28 June 2003 | Return made up to 07/03/03; full list of members (6 pages) |
24 March 2003 | Accounts made up to 31 March 2002 (7 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
5 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Director's particulars changed (1 page) |
5 June 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
5 June 2002 | Accounts made up to 31 March 2001 (6 pages) |
27 March 2002 | Return made up to 07/03/02; no change of members (5 pages) |
27 March 2002 | Return made up to 07/03/02; no change of members (5 pages) |
19 April 2001 | Return made up to 07/03/01; full list of members (7 pages) |
19 April 2001 | Return made up to 07/03/01; full list of members (7 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (22 pages) |
7 March 2000 | Incorporation (22 pages) |