Harrow On The Hill
Middlesex
HA2 0HR
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(81 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 May 2009) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Director Name | David Anthony Gray |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 May 2004) |
Role | Managing Director |
Correspondence Address | 24 Buttershaw Lane Hightown Liversedge West Yorkshire WF15 8HD |
Director Name | Joseph Metcalf |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 May 2004) |
Role | Sales Director |
Correspondence Address | 86 Acre Avenue Eccleshill Bradford West Yorkshire BD2 2LE |
Secretary Name | David Anthony Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 24 Buttershaw Lane Hightown Liversedge West Yorkshire WF15 8HD |
Director Name | Mr Jonathan David Lea |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(81 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Little Manor Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Registered Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £119,000 |
Latest Accounts | 31 December 1988 (34 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2006 | Restoration by order of the court (3 pages) |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2004 | Application for striking-off (1 page) |
23 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (16 pages) |
13 July 2004 | New secretary appointed (1 page) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: gomersal mills cleckheaton west yorkshire BD19 4LU (1 page) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
6 February 2004 | Restoration by order of the court (4 pages) |
15 May 1992 | Return made up to 30/06/91; no change of members (6 pages) |
27 November 1989 | Accounts for a dormant company made up to 31 December 1988 (2 pages) |
31 December 1954 | Memorandum and Articles of Association (46 pages) |