Northwood
Middlesex
HA6 3HA
Director Name | David Anthony Shearing |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1991(62 years, 1 month after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Yew Cottage 18 Onslow Road Walton On Thames Surrey KT12 5BB |
Secretary Name | Dennis James Downing |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1991(62 years, 1 month after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Kelso Close Worth Crawley West Sussex RH10 7XH |
Registered Address | St Andrew's House 20 St Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,661,000 |
Net Worth | £158,000 |
Current Liabilities | £6,000 |
Latest Accounts | 30 April 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 August 2003 | Dissolved (1 page) |
---|---|
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (6 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Appointment of a voluntary liquidator (1 page) |
15 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
27 July 2000 | Liquidators statement of receipts and payments (6 pages) |
27 July 2000 | Liquidators statement of receipts and payments (5 pages) |
28 March 2000 | Liquidators statement of receipts and payments (6 pages) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
3 February 1999 | Liquidators statement of receipts and payments (5 pages) |
3 February 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1999 | Cocomp replace liquidator (6 pages) |
8 January 1999 | Appointment of a voluntary liquidator (1 page) |
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (6 pages) |
14 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
25 July 1996 | Liquidators statement of receipts and payments (5 pages) |
23 January 1996 | Liquidators statement of receipts and payments (5 pages) |
12 July 1993 | Statement of affairs (6 pages) |