Highgate
London
N6 4ET
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 02 January 2009) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 31 Gorst Road London SW11 6JB |
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 02 January 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 02 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Mr Martin Arnold Poole |
---|---|
Date of Birth | June 1952 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 02 January 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Wycliffe Road London SW11 5QR |
Director Name | Mr Barry John Cockerell |
---|---|
Date of Birth | June 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Southlands Cottage Broadham Green Oxted Surrey RH8 9PQ |
Director Name | Richard Charles Peter Guignard |
---|---|
Date of Birth | December 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 1994) |
Role | Finance Director |
Correspondence Address | 38a The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Mr George Stanhope Pitt |
---|---|
Date of Birth | October 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Malthouse Farm Hambledon Godalming Surrey GU8 4HH |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,941,000 |
Current Liabilities | £13,194,000 |
Latest Accounts | 30 June 2003 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2008 | Liquidators statement of receipts and payments to 24 September 2008 (5 pages) |
2 October 2008 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 May 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
8 November 2007 | Liquidators statement of receipts and payments (5 pages) |
18 May 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Res re specie (1 page) |
27 October 2004 | Statement of affairs (5 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Appointment of a voluntary liquidator (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 9 savoy street london WC2E 7EG (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
8 October 2003 | Return made up to 26/09/03; full list of members
|
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (15 pages) |
27 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
1 February 2002 | Full accounts made up to 30 June 2001 (18 pages) |
7 November 2001 | Return made up to 10/10/01; full list of members (8 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 March 2001 | Particulars of mortgage/charge (11 pages) |
12 March 2001 | Particulars of mortgage/charge (11 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (19 pages) |
3 November 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
27 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
30 March 2000 | Particulars of mortgage/charge (11 pages) |
30 March 2000 | Particulars of mortgage/charge (10 pages) |
22 November 1999 | Memorandum and Articles of Association (32 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Return made up to 10/10/99; full list of members (10 pages) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (5 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (5 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1999 | Particulars of mortgage/charge (10 pages) |
24 September 1999 | Declaration of assistance for shares acquisition (16 pages) |
24 September 1999 | Declaration of assistance for shares acquisition (10 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
3 September 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 September 1999 | Re-registration of Memorandum and Articles (33 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Application for reregistration from PLC to private (1 page) |
19 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
2 September 1998 | Particulars of mortgage/charge (10 pages) |
10 August 1998 | Resolutions
|
3 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
2 November 1997 | Return made up to 10/10/97; no change of members (6 pages) |
19 July 1997 | Declaration of mortgage charge released/ceased (25 pages) |
24 June 1997 | Particulars of mortgage/charge (6 pages) |
4 June 1997 | Particulars of mortgage/charge (9 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1996 | Return made up to 10/10/96; no change of members (16 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
6 May 1996 | New director appointed (3 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
17 October 1995 | Return made up to 10/10/95; full list of members
|
9 November 1987 | Full accounts made up to 31 March 1987 (14 pages) |