Barnet
Hertfordshire
EN5 2EP
Director Name | John William Penn |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1996(88 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Senior Financial Consultant |
Correspondence Address | 26 Capel Road Barnet Hertfordshire EN4 8JE |
Director Name | Mr Gary James Sturgeon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1996(88 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | Countisbury Abridge Road Abridge Essex RM4 1TX |
Secretary Name | Mr Richard John Christopher Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1998(90 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Bedford Avenue Barnet Hertfordshire EN5 2EP |
Director Name | Mr Roy Chapman |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(83 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Sales Executive |
Correspondence Address | 10 New Road Canvey Island Essex SS8 9JS |
Director Name | Mr Hywel William Dyfodwg Davies |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(83 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 February 1996) |
Role | Retired |
Correspondence Address | 97 Friern Barnet Lane London N20 0XU |
Director Name | Mr Leslie Arthur East |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(83 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 1996) |
Role | Retired |
Correspondence Address | 4 Chantry Court Creighton Avenue London N2 9BG |
Director Name | John Edward Richardson |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(83 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 November 1991) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Norfolk Court High Barnet Barnet Hertfordshire EN5 2JT |
Director Name | Mr Donald Wilson |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(83 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 February 1996) |
Role | Accountant |
Correspondence Address | 11 Woodland Rise London N10 3UP |
Secretary Name | John Edward Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(83 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Norfolk Court High Barnet Barnet Hertfordshire EN5 2JT |
Director Name | Mr Anthony Julian Thomas Stallard |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(84 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 1996) |
Role | Retired |
Correspondence Address | 10 Rhodes Avenue Wood Green London N22 4UT |
Secretary Name | Mr Anthony Julian Thomas Stallard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(84 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 1996) |
Role | Retired |
Correspondence Address | 10 Rhodes Avenue Wood Green London N22 4UT |
Director Name | Anthony Ian Case |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(87 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 February 1996) |
Role | Retired Bank Official |
Correspondence Address | 4 Hyde Park Avenue Winchmore Hill London N21 2PP |
Director Name | Peter Howard Holliday |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(88 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 1998) |
Role | Litigation Manager |
Correspondence Address | 71 Warwick Road New Barnet Hertfordshire EN5 5EH |
Secretary Name | Peter Howard Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(88 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 1998) |
Role | Litigation Manager |
Correspondence Address | 71 Warwick Road New Barnet Hertfordshire EN5 5EH |
Director Name | Martyn Charles Gay |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1997) |
Role | Off-Licence Manager |
Correspondence Address | 221 Muswell Hill Broadway London N10 |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 May 2001 | Dissolved (1 page) |
---|---|
6 February 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 2001 | Liquidators statement of receipts and payments (7 pages) |
11 December 2000 | Res re ex-gratia payments (1 page) |
10 August 2000 | Liquidators statement of receipts and payments (8 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: princes club princes avenue muswell hill london N10 3LR (1 page) |
3 August 1999 | Declaration of solvency (3 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Appointment of a voluntary liquidator (1 page) |
1 February 1999 | Return made up to 05/06/98; no change of members (6 pages) |
29 January 1999 | New secretary appointed (2 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 July 1997 | Return made up to 05/06/97; no change of members (6 pages) |
8 April 1997 | Auditor's resignation (1 page) |
3 July 1996 | Return made up to 05/06/96; full list of members (11 pages) |
18 June 1996 | New director appointed (2 pages) |
16 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 March 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | New director appointed (1 page) |
18 February 1996 | Secretary resigned;director resigned (1 page) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New secretary appointed;new director appointed (2 pages) |
18 February 1996 | Director resigned (1 page) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Return made up to 05/06/95; full list of members
|
20 June 1995 | New director appointed (2 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |