Winchmore Hill
London
N21 1EJ
Secretary Name | Margaret Rita Kapur |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 13 September 1996(62 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Eversley Crescent Winchmore Hill London N21 1EJ |
Director Name | Margaret Rita Kapur |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 September 1997(63 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Eversley Crescent Winchmore Hill London N21 1EJ |
Director Name | John Arthur Day |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(57 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 78 Pollards Road Whetstone London N20 0UD |
Director Name | Robert Day |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(57 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 62 Ash Grove Wheathampstead St Albans Hertfordshire AL4 8DF |
Secretary Name | John Arthur Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(57 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 78 Pollards Road Whetstone London N20 0UD |
Director Name | Mr Malcolm Keith Day |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 21 Harwood Close Welwyn Garden City Hertfordshire AL8 7ST |
Director Name | Christopher Philip Lawler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(60 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 1994) |
Role | General Manager |
Correspondence Address | 86 Pennymead Harlow Essex CM20 3HY |
Director Name | Emil Sohrab |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 27 Cutmore Drive Colney Heath St Albans Hertfordshire AL4 0PH |
Secretary Name | Michael Coath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(62 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 4 Hawksmead Close Enfield Middlesex EN3 6QS |
Director Name | Paul James Griffiths |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(62 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 September 1997) |
Role | Chartered Builder |
Correspondence Address | Timbercroft White Post Lane Culverstone Kent DA13 0TJ |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £552,046 |
Gross Profit | £132,877 |
Net Worth | £402 |
Cash | £4,092 |
Current Liabilities | £566,477 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Appointment of a voluntary liquidator (1 page) |
22 March 2001 | Statement of affairs (7 pages) |
20 March 2001 | Resolutions
|
16 February 2001 | Registered office changed on 16/02/01 from: 67 lancaster road barnet hertfordshire EN4 8AS (1 page) |
8 June 2000 | Auditor's resignation (1 page) |
14 April 2000 | Return made up to 08/02/00; full list of members
|
22 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
7 October 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
16 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 May 1997 | Director resigned (1 page) |
4 April 1997 | Return made up to 08/02/97; full list of members
|
16 January 1997 | Accounting reference date extended from 31/08/96 to 31/12/96 (1 page) |
10 November 1996 | New director appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
11 August 1996 | New secretary appointed (2 pages) |
11 March 1996 | Return made up to 08/02/96; no change of members (6 pages) |
26 January 1996 | Full accounts made up to 31 August 1995 (13 pages) |
20 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: UNIT1 redrose trading centre lancaster road new barnet herts en 48A (1 page) |
16 March 1995 | Return made up to 08/02/95; no change of members
|
16 March 1995 | Director resigned (2 pages) |