Little Chalfont
Buckinghamshire
HP6 6SG
Director Name | Mr Andrew Leslie Long |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 March 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Davey Cottage Grewelthorpe Ripon North Yorkshire HG4 3BS |
Secretary Name | Mr Andrew Leslie Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 March 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Davey Cottage Grewelthorpe Ripon North Yorkshire HG4 3BS |
Director Name | Mr Philip Charles Leonard Hall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 May 2005) |
Role | Chartered Surveyor |
Correspondence Address | Monkswell 86 East Street Olney Buckinghamshire MK46 4DA |
Director Name | Gaynor Pauline Hogan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 33 Braford Gardens Shenley Brook End Milton Keynes Buckinghamshire MK5 7HY |
Director Name | Ian James Taylor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 44 King Edward Avenue Aylesbury Buckinghamshire HP21 7JE |
Secretary Name | Gaynor Pauline Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 33 Braford Gardens Shenley Brook End Milton Keynes Buckinghamshire MK5 7HY |
Secretary Name | Mr Ian Zant Boer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Little Court Farthingstone Northamptonshire NN12 8HE |
Director Name | Mr David Hayton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 May 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ribblesdale House Brafield Road Horton Northampton Northants NN7 2AZ |
Director Name | Andrew James Lait |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 May 2005) |
Role | Surveyor |
Correspondence Address | Bacons House Water Stratford Road Finmere Buckingham Buckinghamshire MK18 4AT |
Director Name | Colin Rees Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 May 2005) |
Role | Surveyor |
Correspondence Address | 172 Amersham Way Little Chalfont Buckinghamshire HP6 6SG |
Director Name | Paul Mancey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 2007) |
Role | Chief Executive |
Correspondence Address | 48 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Mr Richard Anthony Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2008) |
Role | Chartered Surveyor |
Correspondence Address | 12 The Limes South Cave East Yorkshire HU15 2FG |
Director Name | Mk Company Directors Limited (Corporation) |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Secretary Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Registered Address | Unit 2 Helios 47 Isabella Road Garforth West Yorks LS25 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Sturton Grange |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
18 January 2008 | Director resigned (1 page) |
6 September 2007 | Return made up to 23/07/07; full list of members
|
2 July 2007 | Director resigned (1 page) |
22 September 2006 | Return made up to 23/07/06; full list of members (8 pages) |
19 January 2006 | Return made up to 23/07/05; full list of members (8 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: court house mill court featherstone road milton keynes buckinghamshire MK12 5QS (1 page) |
13 June 2005 | Director resigned (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
24 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
27 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
16 January 2003 | Secretary's particulars changed (1 page) |
15 January 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
26 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
11 January 2001 | Return made up to 23/07/00; full list of members (6 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
5 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
10 November 1999 | Return made up to 23/07/99; full list of members
|
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
20 May 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 198 silbury boulevard central milton keynes MK9 1LL (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
20 August 1998 | Memorandum and Articles of Association (25 pages) |
10 August 1998 | Resolutions
|
5 August 1998 | Company name changed fenshelf 101 LTD\certificate issued on 05/08/98 (2 pages) |
23 July 1998 | Incorporation (18 pages) |