Highgate
London
N6 5BN
Director Name | John Derek Law |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1993(84 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 17 February 2004) |
Role | Accountant |
Correspondence Address | 44 Camlet Way St Albans Hertfordshire AL3 4TL |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1993(84 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Mr Donald Charles Mackenzie Andrews |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(93 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 February 2004) |
Role | Md & Director Of Property Risk |
Country of Residence | United Kingdom |
Correspondence Address | The White House 45 Kimbolton Road Bedford MK40 2PG |
Secretary Name | Miss Geneva Angela Stapleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(93 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 38 Malthouse Green Wigmore Park Luton Bedfordshire LU2 8SN |
Director Name | Mr John Lambert Hamilton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 February 2004) |
Role | Company Secretarial & Admin |
Correspondence Address | Craigowan 61 Heyes Lane Alderley Edge Cheshire SK9 7LA |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Director Name | Andrew Henry Simon |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(83 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | Thark 29 St Johns Road Stafford Staffordshire ST17 9AP |
Director Name | John Steven Jacques |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 43 The Chase Sutton Coldfield West Midlands B76 1JS |
Director Name | Malcolm Vincent Henry |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 9 Lansdale Avenue Solihull West Midlands B92 0PP |
Director Name | Mr Hugh Roger Hatfield |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Malt House 27 Hill Village Road Sutton Coldfield West Midlands B75 5BQ |
Director Name | John Charles Boulton |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | Butterhill Cottage Burston Stafford ST18 0DT |
Secretary Name | John Charles Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | Butterhill Cottage Burston Stafford ST18 0DT |
Director Name | Henry James Griffiths |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(83 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 235 Monmouth Drive Sutton Coldfield West Midlands B73 6JS |
Director Name | Dr Peter John Stephenson |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1994) |
Role | Technical Director |
Correspondence Address | 21 Ettington Close Wellesbourne Warwick Warwickshire CV35 9RJ |
Director Name | David Edward Rivers |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(84 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 54 Peters Avenue Newbold Verdon Leicestershire LE9 9PR |
Secretary Name | David Edward Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(84 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 54 Peters Avenue Newbold Verdon Leicestershire LE9 9PR |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 1997) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Director Name | Mr Peter Robert Charles Rodger |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(93 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2003) |
Role | Group Tax & Treasury Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Links Road Flackwell Heath High Wycombe Buckinghamshire HP10 9LY |
Director Name | Mr Andrew John Savage |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(93 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Griggs Orchard Church Road Sherington Buckinghamshire MK16 9PL |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £137,000 |
Current Liabilities | £127,000 |
Latest Accounts | 31 December 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2003 | Director resigned (1 page) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2003 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
16 January 2002 | Order of court - dissolution void (4 pages) |
9 October 1998 | Dissolved (1 page) |
9 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
6 July 1997 | Director resigned (1 page) |
6 May 1997 | Company name changed evode powder coatings LIMITED\certificate issued on 07/05/97 (2 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Declaration of solvency (3 pages) |
30 January 1997 | Appointment of a voluntary liquidator (2 pages) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 3 bedford square london WC1B 3RA (1 page) |
26 July 1996 | Auditor's resignation (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |