Baker's Hill Hadley Common
Barnet
Hertfordshire
EN5 5QJ
Director Name | Speed 7028 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 1995(73 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Correspondence Address | Suite 124 Warnford Court Throgmorton Street London EC2N 2AT |
Director Name | Ian Ross Bodie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(69 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 8 Farington Terrace Dundee Tayside DD2 1LP Scotland |
Director Name | Digby Wilson Morrow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(69 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | Mannerston House Linlithgow West Lothian EH49 7ND Scotland |
Director Name | Colin Miller Nichol |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(69 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1995) |
Role | Secretary |
Correspondence Address | Duneasbuig Wester Balgedie Kinross KY13 7HE Scotland |
Director Name | Mr Alexander George Scott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(69 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Mallaig Avenue Dundee Angus DD2 4TW Scotland |
Director Name | Graham John Scott |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(69 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairway Blebo Craigs Cupar Fife KY15 5UF Scotland |
Secretary Name | Colin Miller Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(69 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | Duneasbuig Wester Balgedie Kinross KY13 7HE Scotland |
Director Name | Mr Stephen Harvey Gray |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 1995) |
Role | Finance Director |
Correspondence Address | 65 Beechlands Drive Clarkston Glasgow G76 7UX Scotland |
Director Name | Mr Garry Lees |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(71 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 18 November 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6b Reres Road Broughty Ferry Dundee DD5 2QA Scotland |
Director Name | Andrew Reilly |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(71 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 89 St Johns Road Edinburgh Midlothian EH12 6NN Scotland |
Director Name | Mr Douglas Henderson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(72 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | 5 Fredericks Place London EC2N 2AT |
Director Name | Edward Charles Wright |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(72 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 October 1995) |
Role | Merchant |
Correspondence Address | Crendon Forest Drive Keston Park Kent BR2 6EE |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 1998 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
30 November 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
29 June 1999 | Dissolved (1 page) |
29 March 1999 | Liquidators statement of receipts and payments (4 pages) |
29 March 1999 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 September 1998 | Statement of affairs (4 pages) |
24 August 1998 | Appointment of a voluntary liquidator (1 page) |
24 August 1998 | Resolutions
|
29 July 1998 | Registered office changed on 29/07/98 from: suite 114 warnford court throgmorton street london EC2N 2AT (1 page) |
30 May 1998 | Return made up to 08/02/98; no change of members (4 pages) |
4 August 1997 | Accounts made up to 30 September 1996 (20 pages) |
21 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
1 August 1996 | Accounts made up to 30 September 1995 (25 pages) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
5 February 1996 | Location of register of members (1 page) |
11 December 1995 | Particulars of mortgage/charge (12 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: suite 124 warnford court throgmorton street london EC2N 2AT (1 page) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
30 September 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Resolutions
|
14 March 1995 | Particulars of mortgage/charge (10 pages) |
13 March 1995 | New director appointed (2 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (161 pages) |