High Cross, Aldenham
Watford
Hertfordshire
WD2 8BN
Director Name | Mr Derek Maurice Ralston |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1995(same day as company formation) |
Role | Advertising |
Correspondence Address | Loudwater Lodge Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4AS |
Secretary Name | Mr Alan Crispin Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield House Green Lane, Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES |
Director Name | Thomas Muir Bayne |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1997(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | Deers Leap Bute Avenue Petersham Richmond Surrey TW10 7AX |
Director Name | Mr Matthew Alexander Heath |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | The Old Forge South Stoke Road, Woodcote Reading Berkshire RG8 0PL |
Director Name | Alan Stuart Dobbie |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | Flat 2 2 Tetherdown London N10 1NB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 September 2005 | Dissolved (1 page) |
---|---|
7 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 418-420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
1 August 2002 | Statement of affairs (4 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
25 June 2002 | Resolutions
|
25 June 2002 | Appointment of a voluntary liquidator (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: brookfield house green lane, ivinghoe leighton buzzard bedfordshire LU7 9ES (1 page) |
11 April 2002 | Auditor's resignation (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
10 October 2001 | Return made up to 16/08/01; full list of members (7 pages) |
31 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 279 tottenham court road london W1P 9AA (1 page) |
10 November 1999 | Return made up to 16/08/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 October 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 October 1998 | New director appointed (2 pages) |
9 September 1998 | Return made up to 16/08/98; full list of members
|
24 October 1997 | Return made up to 16/08/97; no change of members (4 pages) |
7 July 1997 | Resolutions
|
18 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 November 1996 | Return made up to 16/08/96; full list of members (6 pages) |
21 July 1996 | Ad 25/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1996 | New director appointed (2 pages) |
15 May 1996 | Accounting reference date notified as 31/12 (1 page) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 83 leonard street london EC2A 4QS (1 page) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Secretary resigned (2 pages) |
16 August 1995 | Incorporation (30 pages) |