Roman Walk The Pathway
Radlett
WD7 8HQ
Director Name | Mrs Isabelle Rachel Seddon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(12 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kendalls Hall New End London NW3 1DD |
Secretary Name | Mrs Isabelle Rachel Seddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kendalls Hall New End London NW3 1DD |
Director Name | Carolyn Black |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 August 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Roman Walk The Pathway Radlett WD7 8HQ |
Director Name | Mr David Raymond Stetson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Canons Drive Edgware Middlesex HA8 7QX |
Director Name | Peter John Chorley Reade |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Connybeare House Connybeare Lane Coffinswell Newton Abbot Devon TQ12 4SL |
Director Name | Mr Hamish MacDougall Turner |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodah 377 Babbacombe Road Torquay Devon TQ1 3TB |
Director Name | Richard David White |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Invercombe Ilsham Marine Drive Torquay Devon TQ1 2PN |
Secretary Name | Peter John Chorley Reade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Connybeare House Connybeare Lane Coffinswell Newton Abbot Devon TQ12 4SL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Bdo Stoy Hayward Llp Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 pages) |
24 March 2009 | Liquidators statement of receipts and payments to 28 February 2009 (5 pages) |
28 May 2008 | Director and secretary's change of particulars / isabelle seddon / 25/04/2008 (1 page) |
19 March 2008 | Resolutions
|
14 March 2008 | Declaration of solvency (3 pages) |
14 March 2008 | Appointment of a voluntary liquidator (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from abbotts house 198 lower high street watford hertfordshire WD17 2FG (1 page) |
22 May 2007 | Return made up to 03/05/07; no change of members (8 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members
|
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 May 2004 | Return made up to 03/05/04; full list of members
|
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
17 May 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: abbot house 198 lower high street watford hertfordshire WD17 2FG (1 page) |
17 April 2003 | New director appointed (2 pages) |
20 January 2003 | Full accounts made up to 30 April 2002 (11 pages) |
12 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
6 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
22 May 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 14 devon square newton abbot devon TQ12 2HR (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
15 March 2002 | Particulars of contract relating to shares (7 pages) |
15 March 2002 | Ad 02/08/01--------- £ si 800000@1=800000 £ ic 1/800001 (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 2 vaughan parade torquay devon TQ2 5EF (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 31 corsham street london N1 6DR (1 page) |
11 May 2001 | New director appointed (2 pages) |
3 May 2001 | Incorporation (18 pages) |