Harpenden
Hertfordshire
AL5 2PE
Director Name | Mr Paul Davies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 January 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 45 Furlong Way Great Amwell Ware Hertfordshire SG12 9TE |
Secretary Name | Mr Paul Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 January 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 45 Furlong Way Great Amwell Ware Hertfordshire SG12 9TE |
Director Name | Mr Michael John Simpson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 1992) |
Role | Executive |
Correspondence Address | 49 Main Street Kilconquhar Leven Fife KY9 1LG Scotland |
Secretary Name | Carole Valerie Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 40 The Deerings Harpenden Hertfordshire AL5 2PE |
Director Name | Mr Anthony Hartley Turner |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 1995) |
Role | Consultant |
Correspondence Address | 5 Homestead Close St Albans Hertfordshire AL2 2TB |
Director Name | Mr Geoffrey Macaulay Saunders |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1993(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 April 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 St Pauls Road West Dorking Surrey RH4 2HU |
Secretary Name | Mr Geoffrey Macaulay Saunders |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1995(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 April 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 St Pauls Road West Dorking Surrey RH4 2HU |
Registered Address | 1 High Street Roydon Harlow Essex CM19 5HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Roydon |
Ward | Roydon |
Built Up Area | Roydon |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2000 | Voluntary strike-off action has been suspended (1 page) |
6 March 2000 | Application for striking-off (1 page) |
17 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
24 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: eclipse court, half moon yard chequer street st. Albans hertfordshire AL1 3YD (1 page) |
11 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 August 1997 | New director appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: tyttenhanger house coursers road st.albans hertfordshire AL4 0PG (1 page) |
4 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
12 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 June 1996 | Return made up to 14/04/96; full list of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 June 1995 | Director resigned (2 pages) |
1 May 1995 | Return made up to 14/04/95; change of members (6 pages) |
1 May 1995 | Director's particulars changed (2 pages) |