Northwood
Middlesex
HA6 3DG
Director Name | Brian William Henry |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1995(72 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 May 2001) |
Role | Photographer |
Correspondence Address | 21 Vernon Crescent Cockfosters Barnet Hertfordshire EN4 8QG |
Director Name | Mr John Alen Gilbert |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1996(72 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 4 Belmont Close Totteridge London N20 8QT |
Secretary Name | Angela Mary Ethel Holbrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(74 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 19 Mersey Road Walthamstow London E17 5LA |
Director Name | Janet Hilda Haworth |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(67 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | Camelot Church End Braughing Ware Hertfordshire SG11 2QA |
Director Name | John Stewart Haworth |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(67 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | Camelot Church End Braughing Ware Hertfordshire SG11 2QA |
Secretary Name | Charles Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 67 Cotton Road Potters Bar Hertfordshire EN6 5JJ |
Secretary Name | John Arthur Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Farriers Great Amwell Hertfordshire SG12 9TL |
Director Name | Edward Gordon Wood |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(72 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1996) |
Role | Sales Director |
Correspondence Address | 9 Ver Road St Albans Hertfordshire AL3 4QN |
Registered Address | Rossendale Works Chase Side Southgate London N14 5PJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (26 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2000 | Receiver ceasing to act (1 page) |
31 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 July 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Statement of Affairs in administrative receivership following report to creditors (28 pages) |
25 September 1998 | Administrative Receiver's report (6 pages) |
16 July 1998 | Appointment of receiver/manager (1 page) |
16 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
26 October 1997 | New secretary appointed (2 pages) |
2 June 1997 | Return made up to 28/12/96; no change of members (4 pages) |
14 May 1997 | Director resigned (1 page) |
1 May 1997 | Accounts made up to 31 March 1996 (17 pages) |
2 March 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 28/12/95; full list of members (6 pages) |
27 February 1996 | Ad 19/04/95--------- £ si [email protected]=1543 £ ic 13885/15428 (2 pages) |
13 December 1995 | Accounts made up to 31 March 1995 (12 pages) |
24 July 1995 | Particulars of mortgage/charge (6 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
1 March 1995 | Director resigned (2 pages) |
1 March 1995 | Director resigned (2 pages) |