Upper Norwood
London
SE19 3RW
Director Name | Mr Colin Thomas Lloyd |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(55 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 October 1991) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Fawke House Fawke Common Underriver Sevenoaks Kent TN15 0JX |
Director Name | Mr Keith Sykes Longbottom |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 1992) |
Role | Accountant |
Correspondence Address | Low House Farm High Flatts Huddersfield HD8 9QR |
Director Name | Mr Martin James Gordon Moir |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(55 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 February 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Phoenix House 104 Charing Cross Road London WC2H 0JN |
Secretary Name | Sidney Brian Ison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Meadway London N14 6NL |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1989 (35 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 June 1998 | Receiver ceasing to act (1 page) |
9 June 1998 | Receiver's abstract of receipts and payments (3 pages) |
9 December 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 December 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 December 1997 | Receiver's abstract of receipts and payments (3 pages) |
24 November 1995 | Receiver's abstract of receipts and payments (8 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: st andrew's house 20 st andrew street london. EC4A 3AD (1 page) |
8 February 1995 | Receiver's abstract of receipts and payments (3 pages) |
8 February 1994 | Receiver's abstract of receipts and payments (3 pages) |
26 November 1992 | Registered office changed on 26/11/92 from: 67 westow street upper norwood london SE19 3RW (1 page) |
18 November 1992 | Receiver's abstract of receipts and payments (3 pages) |
7 May 1992 | Certificate of specific penalty (1 page) |
27 February 1992 | Director resigned (2 pages) |
11 February 1992 | Administrative Receiver's report (20 pages) |
17 December 1991 | Certificate of specific penalty (1 page) |
25 November 1991 | Certificate of specific penalty (1 page) |
25 November 1991 | Certificate of specific penalty (1 page) |
14 November 1991 | Appointment of receiver/manager (1 page) |
28 October 1991 | Director resigned (2 pages) |
1 August 1991 | Ad 06/04/90--------- £ si [email protected] (2 pages) |
23 July 1991 | Particulars of mortgage/charge (3 pages) |
12 March 1991 | Director resigned (2 pages) |
17 December 1990 | Return made up to 15/11/90; bulk list available separately (10 pages) |
12 April 1990 | Particulars of mortgage/charge (3 pages) |
23 January 1990 | Return made up to 15/11/89; bulk list available separately (8 pages) |
11 January 1990 | Ad 04/12/89--------- premium £ si [email protected]=2865 £ ic 724704/727569 (2 pages) |
10 November 1989 | Resolutions
|
7 November 1989 | Full group accounts made up to 30 April 1989 (26 pages) |
3 October 1989 | Return made up to 13/12/88; bulk list available separately; amend (5 pages) |
2 February 1989 | Memorandum and Articles of Association (63 pages) |
25 January 1989 | Full group accounts made up to 30 April 1988 (25 pages) |
19 December 1988 | Resolutions
|
20 July 1988 | Statement of affairs (146 pages) |
26 May 1988 | Return made up to 01/04/88; bulk list available separately (12 pages) |
4 May 1988 | Director resigned (2 pages) |
6 April 1988 | Resolutions
|
6 April 1988 | Full accounts made up to 30 April 1987 (15 pages) |
17 September 1987 | New director appointed (3 pages) |
4 September 1987 | Particulars of mortgage/charge (4 pages) |
18 August 1987 | Full group accounts made up to 30 April 1986 (15 pages) |
18 August 1987 | Return made up to 02/02/87; bulk list available separately (7 pages) |
10 October 1986 | Registered office changed on 10/10/86 from: 67 weston street london SE19 3RY (1 page) |
10 October 1986 | Secretary resigned;new secretary appointed (2 pages) |