Colliers Wood
London
SW19 2HY
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 40 Besant Way Neasden London NW10 0TY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2002(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 March 2007) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Patrick Baker |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1992) |
Role | Sales Director |
Correspondence Address | 25 Auden Close Osbaston Monmouth Gwent NP5 3NW Wales |
Director Name | Mr Derek Michael Davis |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 1994) |
Role | Operations Director |
Correspondence Address | 52 High Street Bedmond Abbots Langley Hertfordshire |
Director Name | Mr Kenneth Michael Whittaker |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(37 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 04 April 1997) |
Role | Managing Director |
Correspondence Address | Senlac Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Secretary Name | Mr Anthony John Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 118 Lords View London NW8 7HG |
Secretary Name | Mr Indu Bhushan Chatrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(39 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 139 Westfields St Albans Hertfordshire AL3 4JR |
Director Name | Robert Adrian Elen |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Ebbisham Horshell Rise Horshell Woking Surrey GU21 4BD |
Director Name | Willem Krijger |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 July 2000(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2002) |
Role | Manager |
Correspondence Address | Nassauplein 43 Haarlem 2011 Pg Foreign |
Director Name | Mr Indu Bhushan Chatrath |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 139 Westfields St Albans Hertfordshire AL3 4JR |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £114,241 |
Latest Accounts | 1 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2006 | Application for striking-off (1 page) |
18 April 2006 | Return made up to 28/03/06; full list of members (5 pages) |
17 March 2006 | Resolutions
|
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
10 July 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members (5 pages) |
1 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
18 May 2004 | Return made up to 28/03/04; full list of members (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
13 December 2002 | New director appointed (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 42 estcourt road watford hertfordshire WD17 2PS (1 page) |
10 December 2002 | New director appointed (2 pages) |
21 November 2002 | New secretary appointed (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
13 June 2002 | Auditor's resignation (1 page) |
18 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: swallowdale lane hemel hempstead hertfordshire HP2 7PU (1 page) |
24 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 August 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 28/03/00; full list of members
|
23 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: star house 69-71 clarendon road watford herts WD1 1LP (1 page) |
24 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
29 December 1995 | Company name changed hoogovens steel LIMITED\certificate issued on 01/01/96 (4 pages) |
26 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |