Nascot Wood
Watford
Hertfordshire
WD17 4YN
Secretary Name | Mr John Lyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynford Holmesdale Road, South Nutfield Redhill Surrey RH1 4JE |
Director Name | Mr John Lyman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 August 2005) |
Role | Facility Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lynford Holmesdale Road, South Nutfield Redhill Surrey RH1 4JE |
Director Name | Jamie Christopher Watson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Refrigeration Engine |
Correspondence Address | Grafton Ockendon Road Upminster Essex RM14 3QJ |
Director Name | Owen Cusack |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 January 2001) |
Role | Engineer |
Correspondence Address | 1 Browning Road Pocklington York North Yorkshire YO42 2GN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £805 |
Cash | £1,066 |
Current Liabilities | £2,521 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2005 | Application for striking-off (1 page) |
27 April 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
11 September 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
4 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
4 March 2003 | Resolutions
|
31 December 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 6 main avenue northwood middlesex HA6 2HJ (1 page) |
5 December 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
9 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Return made up to 27/02/01; full list of members
|
9 January 2001 | Director resigned (1 page) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
28 June 2000 | New director appointed (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Return made up to 27/02/00; full list of members
|
18 May 2000 | £ ic 102/68 05/04/99 £ sr 34@1=34 (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: unit 30 thurrock commercial centre, julieete way south ockenden essex RM15 4YG (1 page) |
31 August 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
3 June 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 27/02/99; full list of members
|
13 July 1998 | Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: matrix house 12/16 lionel road canvey island essex SS8 9DE (1 page) |
19 May 1998 | Ad 11/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 March 1998 | Memorandum and Articles of Association (11 pages) |
20 March 1998 | Company name changed first united facilities services LIMITED\certificate issued on 23/03/98 (2 pages) |
17 March 1998 | Memorandum and Articles of Association (11 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Company name changed grafton facility services limite d\certificate issued on 16/03/98 (2 pages) |
27 February 1998 | Incorporation (17 pages) |