Radlett
Hertfordshire
WD7 7DG
Director Name | Mr Robert Patrick Gladwin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(12 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Secretary Name | Mrs Dawn Michelle Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2008(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Director Name | Thomas Christopher Morgan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Director Name | Geoffrey Charles Wilson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(9 months after company formation) |
Appointment Duration | 11 years (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | Broadoaks 237 Seabridge Lane Newcastle Under Lyme Staffordshire ST5 3TB |
Director Name | Peter Hurst Marshall |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 August 1996) |
Role | Company Director |
Correspondence Address | 9 Dale Road Halesowen West Midlands B62 9NL |
Director Name | William Ernest Archer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | The Priory 2 Astley Close Knutsford Cheshire WA16 8GJ |
Secretary Name | Geoffrey Charles Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Broadoaks 237 Seabridge Lane Newcastle Under Lyme Staffordshire ST5 3TB |
Director Name | Andrew McAleer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 14 Manor Gardens Nantwich Cheshire CW5 5UZ |
Secretary Name | Ms Barbara Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2005) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chapel Lane Hale Barns Altrincham Cheshire WA15 0HN |
Director Name | Mr Stephen Richard Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Lower Dunsforth York YO26 9SA |
Director Name | Mr David Robert Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2007) |
Role | Finance Director Focus Div |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Stephens Road Prenton Merseyside CH42 8PP Wales |
Secretary Name | Mr David Robert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Stephens Road Prenton Merseyside CH42 8PP Wales |
Director Name | William Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 11 Grange Court Road Harpenden Hertfordshire AL5 1BY |
Secretary Name | William Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 11 Grange Court Road Harpenden Hertfordshire AL5 1BY |
Director Name | Mr Richard Sidney Bird |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wolsey Road Northwood Middlesex HA6 2EH |
Director Name | Mrs Shelley Frances Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Farm Everest Road Hyde Cheshire SK14 4DX |
Director Name | Mr Gary James West |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merlewood House Russell Road Shepperton Middlesex TW17 8JS |
Director Name | Mr Andrew Vaughan Unitt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hollycroft 64 Main Street Cossington Leicester LE74 4UU |
Director Name | Penelope Jane Teale |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Weldon Rise Off Pitcher Lane Loughton Milton Keynes MK5 8BW |
Director Name | Brian Keith Robbins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2010(14 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 27 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 21 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2011 | Application to strike the company off the register (3 pages) |
14 December 2011 | Application to strike the company off the register (3 pages) |
20 May 2011 | Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages) |
20 May 2011 | Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages) |
11 March 2011 | Termination of appointment of Brian Robbins as a director (2 pages) |
11 March 2011 | Termination of appointment of Brian Robbins as a director (2 pages) |
26 October 2010 | Termination of appointment of Richard Bird as a director (1 page) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Termination of appointment of Richard Bird as a director (1 page) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
25 October 2010 | Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages) |
25 October 2010 | Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages) |
18 October 2010 | Termination of appointment of Richard Bird as a director (2 pages) |
18 October 2010 | Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages) |
18 October 2010 | Termination of appointment of Richard Bird as a director (2 pages) |
15 October 2010 | Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 21 February 2010 (7 pages) |
20 August 2010 | Appointment of Brian Keith Robbins as a director (3 pages) |
20 August 2010 | Appointment of Brian Keith Robbins as a director (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 21 February 2010 (7 pages) |
5 July 2010 | Appointment of Thomas Christopher Morgan as a director (3 pages) |
5 July 2010 | Appointment of Thomas Christopher Morgan as a director (3 pages) |
30 June 2010 | Termination of appointment of Andrew Unitt as a director (2 pages) |
30 June 2010 | Termination of appointment of Andrew Unitt as a director (2 pages) |
15 March 2010 | Termination of appointment of Penelope Teale as a director (2 pages) |
15 March 2010 | Termination of appointment of Penelope Teale as a director (2 pages) |
3 November 2009 | Director's details changed for Mr William Grimsey on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr William Grimsey on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Mr William Grimsey on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Andrew Vaughan Unitt on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Andrew Vaughan Unitt on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Sidney Bird on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Sidney Bird on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Patrick Gladwin on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Andrew Vaughan Unitt on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Sidney Bird on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Patrick Gladwin on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Patrick Gladwin on 2 November 2009 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 22 February 2009 (7 pages) |
30 September 2009 | Accounts made up to 22 February 2009 (7 pages) |
20 February 2009 | Director appointed penny teale (2 pages) |
20 February 2009 | Director appointed penny teale (2 pages) |
12 February 2009 | Appointment Terminated Director gary west (1 page) |
12 February 2009 | Appointment terminated director gary west (1 page) |
5 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
29 September 2008 | Appointment terminated director shelley thomas (1 page) |
29 September 2008 | Secretary appointed dawn michelle wilkinson (2 pages) |
8 September 2008 | Accounts for a dormant company made up to 24 February 2008 (7 pages) |
9 May 2008 | Director appointed robert patrick gladwin (2 pages) |
8 May 2008 | Appointment terminated director and secretary william hoskins (1 page) |
6 May 2008 | Director appointed andrew vaughan unitt (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 29 April 2007 (7 pages) |
1 February 2008 | New director appointed (2 pages) |
31 January 2008 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
2 January 2008 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
26 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
30 October 2007 | Return made up to 12/10/07; full list of members (5 pages) |
7 September 2007 | Accounts for a dormant company made up to 29 October 2006 (7 pages) |
14 August 2007 | New director appointed (2 pages) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New secretary appointed;new director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
7 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
4 April 2006 | Accounts for a dormant company made up to 30 October 2005 (7 pages) |
17 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
2 July 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
5 November 2004 | Return made up to 12/10/04; full list of members (5 pages) |
6 April 2004 | Accounts for a dormant company made up to 26 October 2003 (7 pages) |
6 January 2004 | Return made up to 12/10/03; full list of members (5 pages) |
13 August 2003 | Particulars of mortgage/charge (11 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
4 June 2003 | Accounts for a dormant company made up to 27 October 2002 (7 pages) |
13 February 2003 | Particulars of mortgage/charge (18 pages) |
13 February 2003 | Particulars of mortgage/charge (20 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Secretary's particulars changed (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
24 December 2002 | Return made up to 12/10/02; full list of members (5 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Declaration of assistance for shares acquisition (11 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (11 pages) |
19 November 2002 | Resolutions
|
5 June 2002 | Accounts for a dormant company made up to 28 October 2001 (8 pages) |
15 April 2002 | Director's particulars changed (1 page) |
14 January 2002 | Resolutions
|
23 October 2001 | Return made up to 12/10/01; full list of members
|
21 August 2001 | Full accounts made up to 29 October 2000 (10 pages) |
13 July 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2001 | Particulars of mortgage/charge (15 pages) |
9 January 2001 | Particulars of mortgage/charge (13 pages) |
8 January 2001 | Resolutions
|
14 November 2000 | Return made up to 12/10/00; full list of members
|
17 October 2000 | Particulars of mortgage/charge (18 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
28 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 1 November 1998 (11 pages) |
22 June 1999 | Full accounts made up to 1 November 1998 (11 pages) |
5 March 1999 | Director resigned (1 page) |
15 February 1999 | Location of register of members (1 page) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
3 September 1998 | Particulars of mortgage/charge (19 pages) |
7 April 1998 | Full accounts made up to 2 November 1997 (10 pages) |
7 April 1998 | Full accounts made up to 2 November 1997 (10 pages) |
11 November 1997 | Return made up to 12/10/97; full list of members (6 pages) |
15 August 1997 | New director appointed (2 pages) |
11 August 1997 | Particulars of mortgage/charge (7 pages) |
6 April 1997 | Full accounts made up to 27 October 1996 (9 pages) |
19 November 1996 | Particulars of mortgage/charge (4 pages) |
29 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
7 October 1996 | Company name changed m m & s (2292) LIMITED\certificate issued on 08/10/96 (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 10 foster lane london EC2V 6HH (1 page) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | Director resigned (2 pages) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | Director resigned (2 pages) |
12 October 1995 | Incorporation (26 pages) |