Harrow
Middlesex
HA2 0DQ
Director Name | Mr John Peter Narciso |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(74 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 20 April 2009) |
Role | Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Director Name | Janet Anne Ford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(74 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 20 April 2009) |
Role | Accountant |
Correspondence Address | 26 Greenside Road Shepherds Bush London W12 9JG |
Director Name | William Edward Garvey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(63 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 9 Cypress Gardens Kingswinford West Midlands DY6 9TU |
Director Name | Robert John Tole |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(63 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 2 Styveton Way Steeton Keighley West Yorkshire BD20 6TP |
Director Name | Mr John David Smith |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(63 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 35 Calton Road Thwaites Brow Keighley West Yorkshire BD21 4UR |
Director Name | Mr Peter Giles |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(63 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 10 St Richards Road Otley West Yorkshire LS21 2AL |
Director Name | Mr Gerald Stuart Ackroyd |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(63 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 2 Prospect Crescent Keighley West Yorkshire BD22 6LP |
Secretary Name | Robert John Tole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(63 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 2 Styveton Way Steeton Keighley West Yorkshire BD20 6TP |
Director Name | Mr Rudi Brodkorb |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 1997(70 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Auf Dem Huels 22 4020 Mettmann Dusseldorf Germany |
Director Name | Mr Paul Anthony Extance |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(70 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mardley Heights Welwyn Hertfordshire AL6 0TX |
Director Name | William Howes |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 11 Manorbank Blairgowrie Perthshire PH10 6JW Scotland |
Secretary Name | Gordon Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 21 Rockfield Crescent Dundee Tayside DD2 1JF Scotland |
Director Name | Jeffrey Robert Widdison |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Sales Director |
Correspondence Address | 11 Everard Road Southport Merseyside PR8 6NN |
Director Name | Manfred Halper |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 1998(71 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 189 Avenue Blucher Brussels 1180 Belgium |
Director Name | Robert McCutcheon |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 3 Orton Lane Wombourne Wolverhampton South Staffordshire WV5 9AN |
Secretary Name | Mr David Andrew Corns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Hornby Road Goldthorn Park Wolverhampton West Midlands WV4 5EY |
Director Name | Mr David Michael Pearce |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Deer Park Drive Newport Salop Shropshire TF10 7HB |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £80,000 |
Latest Accounts | 3 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 16 June 2008 (5 pages) |
21 January 2008 | Liquidators statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
14 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (8 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 1 kingsway london WC2B 6NP (1 page) |
24 January 2005 | Resolutions
|
10 January 2005 | Declaration of solvency (3 pages) |
10 January 2005 | Appointment of a voluntary liquidator (1 page) |
30 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
1 November 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
16 June 2003 | Return made up to 08/05/03; full list of members (5 pages) |
16 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Location of register of members (1 page) |
5 November 2002 | Location of debenture register (1 page) |
5 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
5 November 2002 | Return made up to 08/05/02; full list of members (5 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: delta plcy 1 kingsway london WC2B 6XF (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (3 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New director appointed (3 pages) |
16 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
20 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 08/05/00; full list of members
|
7 July 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 1999 | Return made up to 08/05/99; no change of members
|
11 June 1999 | Full accounts made up to 2 January 1999 (7 pages) |
5 March 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
10 June 1998 | Full accounts made up to 3 January 1998 (7 pages) |
31 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned;director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
29 August 1997 | Company name changed bolivar stamping LIMITED\certificate issued on 01/09/97 (2 pages) |
13 May 1997 | Return made up to 08/05/97; full list of members
|
13 May 1997 | Full accounts made up to 28 December 1996 (7 pages) |
1 May 1997 | Director resigned (1 page) |
29 April 1996 | Return made up to 08/05/96; no change of members (6 pages) |
29 April 1996 | Full accounts made up to 30 December 1995 (7 pages) |
5 June 1995 | Return made up to 08/05/95; no change of members (6 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
25 March 1970 | Resolutions
|
1 March 1955 | Resolutions
|
5 September 1942 | Resolutions
|
17 June 1927 | Incorporation (13 pages) |