Highgate
London
N6 5BN
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1993(73 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | John Derek Law |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1957(37 years, 4 months after company formation) |
Appointment Duration | 65 years, 6 months (resigned 01 November 2022) |
Role | Accountant |
Correspondence Address | 44 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | Mr Hugh Roger Hatfield |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 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 | David Edward Rivers |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 54 Peters Avenue Newbold Verdon Leicestershire LE9 9PR |
Director Name | Mr David John Staines |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(72 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 02 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Farm Gosbeck Ipswich Suffolk IP6 9SQ |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Secretary Name | David Edward Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 54 Peters Avenue Newbold Verdon Leicestershire LE9 9PR |
Director Name | Edward John Pratt |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(72 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 31 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(73 years, 2 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 |
Registered Address | 4th Floor 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 |
Latest Accounts | 31 December 1995 (27 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 1997 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 7 February 2017 (overdue) |
---|
23 June 2014 | Restoration by order of the court (4 pages) |
---|---|
23 June 2014 | Restoration by order of the court (4 pages) |
9 October 1998 | Dissolved (1 page) |
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) |
9 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
9 July 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 3 bedford square london WC1B 3RA (1 page) |
30 January 1997 | Resolutions
|
30 January 1997 | Declaration of solvency (6 pages) |
30 January 1997 | Declaration of solvency (6 pages) |
30 January 1997 | Appointment of a voluntary liquidator (2 pages) |
30 January 1997 | Appointment of a voluntary liquidator (2 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 3 bedford square london WC1B 3RA (1 page) |
30 January 1997 | Resolutions
|
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 1996 | Auditor's resignation (1 page) |
26 July 1996 | Auditor's resignation (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 February 1996 | Return made up to 24/01/96; full list of members (7 pages) |
18 February 1996 | Return made up to 24/01/96; full list of members (7 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
1 September 1995 | Company name changed chamberlain phipps coatings limi ted\certificate issued on 01/09/95 (4 pages) |
1 September 1995 | Company name changed chamberlain phipps coatings limi ted\certificate issued on 01/09/95 (4 pages) |
13 June 1995 | Full accounts made up to 1 January 1995 (19 pages) |
13 June 1995 | Full accounts made up to 1 January 1995 (19 pages) |
13 June 1995 | Full accounts made up to 1 January 1995 (19 pages) |
14 September 1990 | Company name changed anglo chemical company LIMITED\certificate issued on 17/09/90 (2 pages) |
14 September 1990 | Company name changed anglo chemical company LIMITED\certificate issued on 17/09/90 (2 pages) |
5 December 1986 | Company name changed yuleupas LIMITED\certificate issued on 05/12/86 (2 pages) |
5 December 1986 | Company name changed yuleupas LIMITED\certificate issued on 05/12/86 (2 pages) |