Pinner
Middlesex
HA5 2EZ
Secretary Name | Fathima Milhana Yau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 June 1998) |
Role | Company Director |
Correspondence Address | 1 Northbrook Road Wood Green London N22 4YQ |
Director Name | Frank Put |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 08 April 1997(80 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 June 1998) |
Role | Company Director |
Correspondence Address | Kortelandsedreef 6 Nootdorp 2631 N9 Netherlands |
Director Name | Paul Michael Anslow |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 1995) |
Role | Financial Director |
Correspondence Address | 70 Gibraltar Lane Haughton Green Denton Manchester M34 7PY |
Director Name | Robert Mossman Scott |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | Madgell House Off Ribchester Road Clayton Le Dale Blackburn Lancashire BB1 9EY |
Secretary Name | William James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 125 Maypark Bamber Bridge Preston Lancashire PR5 8JE |
Director Name | Mr Clive Frances Lacey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 15 Water Meadow Close Hempstead Gillingham Kent ME7 3QF |
Secretary Name | Peter Michael Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | Meadowcroft 10 Cresswick Whitwell Hitchin Hertfordshire SG4 8HU |
Registered Address | Hyde House Edgware Road Colindale London NW9 6LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
31 December 1997 | Application for striking-off (1 page) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
11 November 1996 | Return made up to 04/04/96; full list of members (4 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 October 1996 | Resolutions
|
29 August 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 33-34 winckley square preston lancs PR1 3EL (1 page) |
16 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
25 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 April 1995 | Return made up to 04/04/95; full list of members (8 pages) |