Stanmore
Middlesex
HA7 1HU
Director Name | Mrs Ruth Shirley Gans Cole |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 44 Crowshott Avenue Stanmore Middlesex HA7 1HU |
Secretary Name | Mrs Ruth Shirley Gans Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 44 Crowshott Avenue Stanmore Middlesex HA7 1HU |
Director Name | Alan George Silman |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | Flat 2 111 Dartmouth Park Hill London N19 5HZ |
Director Name | Richard Julian Hugo Blood |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(46 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 1994) |
Role | Accountant |
Correspondence Address | 30 Riverside Close Kings Langley Hertfordshire WD4 8HQ |
Director Name | Mr Ivan Green |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(46 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 19 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Alan Arthur James Rickett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2002) |
Role | Sales Manager |
Correspondence Address | 12 Filsham Drive Bexhill On Sea East Sussex TN40 2RX |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £956,701 |
Gross Profit | £526,704 |
Net Worth | £202,745 |
Cash | £187 |
Current Liabilities | £550,844 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
3 February 2005 | Dissolved (1 page) |
---|---|
3 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Statement of affairs (11 pages) |
16 January 2003 | Appointment of a voluntary liquidator (1 page) |
16 January 2003 | Resolutions
|
6 January 2003 | Registered office changed on 06/01/03 from: gans house ,palmerston centre oxford road wealdstone middx HA3 7RG (1 page) |
11 September 2002 | Full accounts made up to 30 November 2001 (12 pages) |
25 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
20 March 2002 | Director resigned (1 page) |
19 June 2001 | Full accounts made up to 30 November 2000 (15 pages) |
6 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2000 | Full accounts made up to 30 November 1999 (14 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members
|
17 May 1999 | Return made up to 01/03/99; full list of members (8 pages) |
12 May 1999 | New director appointed (2 pages) |
9 May 1999 | Full accounts made up to 30 November 1998 (14 pages) |
17 June 1998 | Full accounts made up to 30 November 1997 (18 pages) |
26 February 1998 | Return made up to 01/03/98; full list of members (6 pages) |
17 September 1997 | Location of debenture register (1 page) |
17 September 1997 | Location of register of members (1 page) |
29 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
26 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
21 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
21 April 1995 | Director resigned (4 pages) |
7 March 1995 | Return made up to 01/03/95; full list of members (18 pages) |