Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Secretary Name | John Bignall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(44 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 13 July 2021) |
Role | Solicitor |
Correspondence Address | Mistletoe Farm Cuckoo Hill Pinner Middlesex HA5 2BB |
Director Name | Mark Edward Box |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(48 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 13 July 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Croft Featherbed Lane Pathlow Stratford Upon Avon Warwickshire CV37 0ER |
Director Name | Thomas John Lawson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(37 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 10 Powys Avenue Leicester LE2 2DP |
Director Name | Rysiek Jan Piasecki |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(37 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 5 Shepherds Close Leicester Forest East Leicester Leicestershire LE3 3HX |
Secretary Name | Mr Kevin Thomas Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(37 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 27 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rockingham Hills Oundle Peterborough Northamptonshire PE8 4QA |
Secretary Name | Stephen Edward Case |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(38 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 116 High Lane East West Hallam Ilkeston Derbyshire DE7 6HY |
Secretary Name | Stephen Edward Case |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(38 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 116 High Lane East West Hallam Ilkeston Derbyshire DE7 6HY |
Director Name | Nicholas Guy Alderman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 Brook Lane Loughborough Leicestershire LE11 3RA |
Registered Address | 4th Floor 111-113 Great Portland Street London W1W 6QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,825 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 April 2019 | Restoration by order of the court (3 pages) |
---|---|
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2003 | £ ic 12682/2 26/08/03 £ sr 12680@1=12680 (1 page) |
4 September 2003 | Application for striking-off (1 page) |
22 July 2003 | Resolutions
|
22 July 2003 | Resolutions
|
22 July 2003 | Declaration of shares redemption:auditor's report (3 pages) |
17 April 2003 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Return made up to 20/08/02; full list of members
|
6 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: the english glass group scudamore road leicester LE3 1UG (1 page) |
13 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
24 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
6 December 1999 | Return made up to 20/08/99; full list of members (6 pages) |
17 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 November 1998 | Resolutions
|
5 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 August 1998 | Return made up to 20/08/98; no change of members (4 pages) |
2 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
2 October 1996 | Return made up to 20/08/96; full list of members (6 pages) |
30 September 1996 | Auditor's resignation (1 page) |
5 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
30 August 1995 | Return made up to 20/08/95; no change of members (4 pages) |
20 August 1954 | Incorporation (19 pages) |