Hatch End
Middlesex
HA5 4HB
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(87 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 26 April 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(87 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Thomas Francis Burden |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(87 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 2 Felwood Avenue Vale Hill Lane Haworth Keighley West Yorkshire BD22 9ES |
Director Name | Mr Geoffrey Hemingway |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(87 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melrose Farm Newton Upon Rawcliffe Pickering North Yorkshire YO18 8QA |
Director Name | Mr James Stuart William Martin |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Thorpe Manor Thorpe Audlin Pontefract West Yorkshire WF8 3HD |
Director Name | Mr Alan Sayer |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(87 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 4 Charlotte Court Lees Lane Haworth Keighley West Yorkshire BD22 8RU |
Director Name | Mr Anthony Henry Reginald Wilson |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(87 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 17 February 1993) |
Role | Sales/Marketing Director |
Correspondence Address | Gordon Bank House Ellen Royd Lane Luddendenfoot Halifax |
Director Name | Ian Paul Laven |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(87 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 35 Beverley Rise Ilkley West Yorkshire LS29 9DB |
Director Name | Mr John Milles Murray |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(87 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Grange Farm Blackmoor Road Oxenhope Keighley Yorkshire |
Director Name | Michael Simpson |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(87 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 1 High Croft Way Farnhill Keighley West Yorkshire BD20 9AP |
Director Name | Mr Michael John Ernest Frye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(88 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Louise Deakin |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(88 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 2 Hollowfield Croft Oakenshaw Bradford West Yorkshire BD12 7HF |
Director Name | Stewart Morris John |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(88 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 January 1994) |
Role | Non Executive Director |
Correspondence Address | The Hollies Pyle Hill Woking Surrey GU22 0SR |
Director Name | David Thomas Phillips |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 1996) |
Role | Operations Director |
Correspondence Address | Old Royd Farm Hebden Bridge West Yorkshire HX7 7AZ |
Director Name | Mr Allan Stamper |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2000) |
Role | Divisional Chairman |
Country of Residence | England |
Correspondence Address | 12 Sunnybank Epsom Surrey KT18 7DX |
Director Name | Kenneth Southwell |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1996) |
Role | Sales And Marketing Director |
Correspondence Address | 252 Stonebury Avenue Coventry CV5 7FE |
Registered Address | Boden House 114-120 Victoria Road London NW10 6NY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,847 |
Current Liabilities | £20,797 |
Latest Accounts | 30 March 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2004 | Application for striking-off (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page) |
9 February 2004 | Return made up to 12/01/04; full list of members (5 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
27 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
22 January 2002 | Return made up to 12/01/02; full list of members (5 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 February 2001 | Director resigned (2 pages) |
23 February 2001 | Return made up to 12/01/01; full list of members (5 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
14 February 2001 | Director resigned (1 page) |
8 February 2000 | Accounts for a dormant company made up to 2 April 1999 (2 pages) |
6 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
24 December 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 3 April 1998 (2 pages) |
31 January 1999 | Return made up to 12/01/99; full list of members (9 pages) |
24 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Return made up to 12/01/98; full list of members (10 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 January 1997 | Return made up to 12/01/97; full list of members (10 pages) |
10 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
4 November 1996 | Company name changed newall aerospace LIMITED\certificate issued on 04/11/96 (2 pages) |
30 April 1996 | Director's particulars changed (1 page) |
26 March 1996 | Director resigned (1 page) |
16 February 1996 | Return made up to 12/01/96; full list of members (9 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
2 October 1995 | New director appointed (4 pages) |