Northwood
Middlesex
HA6 3DG
Director Name | Brian William Henry Mackett |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1995(56 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Photographer |
Correspondence Address | 21 Vernon Crescent Cockfosters Barnet Hertfordshire EN4 8QG |
Director Name | Edward Gordon Wood |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1995(56 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Sales Director |
Correspondence Address | 9 Ver Road St Albans Hertfordshire AL3 4QN |
Director Name | Mr John Alen Gilbert |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1996(57 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Belmont Close Totteridge London N20 8QT |
Secretary Name | Angela Mary Ethel Holbrook |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1997(59 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 19 Mersey Road Walthamstow London E17 5LA |
Director Name | Janet Hilda Haworth |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | Camelot Church End Braughing Ware Hertfordshire SG11 2QA |
Director Name | John Stewart Haworth |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | Camelot Church End Braughing Ware Hertfordshire SG11 2QA |
Secretary Name | Charles Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 67 Cotton Road Potters Bar Hertfordshire EN6 5JJ |
Secretary Name | John Arthur Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(54 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Farriers Great Amwell Hertfordshire SG12 9TL |
Registered Address | Rossendale Works Chase Side Southgate London N14 5PJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 December 1999 | Dissolved (1 page) |
---|---|
29 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 September 1999 | Completion of winding up (1 page) |
25 January 1999 | Statement of Affairs in administrative receivership following report to creditors (31 pages) |
1 December 1998 | Administrative Receiver's report (5 pages) |
12 November 1998 | Order of court to wind up (1 page) |
26 October 1998 | Appointment of receiver/manager (1 page) |
16 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 October 1997 | New secretary appointed (2 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
30 May 1997 | Return made up to 28/12/96; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 March 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 28/12/95; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
24 July 1995 | Particulars of mortgage/charge (6 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |