Hendon
London
NW4 1DH
Secretary Name | Mr Peter John Cowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1992(51 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | 93 Main Road Worleston Nantwich Cheshire CW5 6DN |
Director Name | James Allen |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(51 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2002) |
Role | Production Director |
Correspondence Address | 7 Brackenside Wirral Merseyside CH60 7RX Wales |
Director Name | Mrs Doreen June Carmel |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(51 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 6 Green Acres Bushey Heath Hertfordshire WD2 1RF |
Director Name | Geoffrey Alan Carmel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(51 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 6 Green Acres Bushey Heath Hertfordshire WD2 1RF |
Director Name | Paul Joseph Freedman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(52 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 62d Priory Road London Nw3 |
Registered Address | Smith & Williamson Ltd Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,264,858 |
Gross Profit | £1,223,135 |
Net Worth | £257,045 |
Cash | £69,031 |
Current Liabilities | £884,561 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2005 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2005 | Receiver ceasing to act (1 page) |
15 February 2005 | Administrative Receiver's report (25 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 7-11 russell road rock ferry industrial estate rock ferry, birkenhead merseyside, L42 1RP (1 page) |
8 December 2004 | Appointment of receiver/manager (1 page) |
23 September 2004 | Accounts made up to 31 December 2003 (18 pages) |
11 May 2004 | Return made up to 21/04/04; full list of members (9 pages) |
20 October 2003 | Accounts made up to 31 December 2002 (18 pages) |
6 August 2003 | Particulars of mortgage/charge (5 pages) |
28 May 2003 | Return made up to 21/04/03; full list of members (9 pages) |
4 March 2003 | Director's particulars changed (1 page) |
28 October 2002 | Accounts made up to 31 December 2001 (19 pages) |
30 April 2002 | Return made up to 21/04/02; full list of members (9 pages) |
12 February 2002 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
4 October 2001 | Accounts made up to 31 December 2000 (19 pages) |
25 May 2001 | Return made up to 21/04/01; full list of members
|
13 September 2000 | Accounts made up to 31 December 1999 (19 pages) |
15 May 2000 | Return made up to 21/04/00; full list of members (10 pages) |
15 June 1999 | Return made up to 21/04/99; no change of members
|
15 June 1999 | Accounts made up to 31 December 1998 (20 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (23 pages) |
6 July 1998 | Return made up to 21/04/98; full list of members (9 pages) |
6 March 1998 | Director's particulars changed (1 page) |
23 June 1997 | Return made up to 21/04/97; no change of members (7 pages) |
16 June 1997 | Accounts made up to 31 December 1996 (20 pages) |
20 May 1996 | Return made up to 21/04/96; no change of members (6 pages) |
26 April 1996 | Accounts made up to 31 December 1995 (21 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 June 1995 | Return made up to 21/04/95; full list of members (18 pages) |
5 May 1995 | Accounts made up to 31 December 1994 (21 pages) |
24 January 1995 | Particulars of mortgage/charge (3 pages) |
21 April 1992 | Ad 11/09/91--------- £ si 345000@1=345000 £ ic 5000/350000 (2 pages) |
28 October 1991 | Resolutions
|
24 February 1989 | Particulars of mortgage/charge (3 pages) |
13 May 1988 | Resolutions
|
7 April 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1988 | Particulars of mortgage/charge (3 pages) |
11 November 1986 | Declaration of mortgage charge released/ceased (1 page) |