Burniston
Scarborough
North Yorkshire
YO13 0DF
Director Name | Brian Arthur Calne Chivers |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1992(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 05 February 2002) |
Role | Chartered Accountant |
Correspondence Address | Melloncroft 25 Cambridge Avenue New Malden Surrey KT3 4LD |
Director Name | Mr Robert Wilson Wood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1992(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 05 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cluaran 12 The Ridgeway Radlett Hertfordshire WD7 8PR |
Secretary Name | Mr Peter Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Secretary Name | Leslie Ewart Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Registered Address | 1 Imperial Place Elstree Way Borehamwood Hertfordshire WD6 1JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,682,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2001 | Application for striking-off (1 page) |
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (7 pages) |
5 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
9 April 1999 | Return made up to 22/03/99; full list of members (7 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 January 1999 | Secretary's particulars changed (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
21 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
31 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 April 1997 | Return made up to 22/03/97; full list of members (10 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
17 October 1996 | Company name changed henlys (north) LIMITED\certificate issued on 18/10/96 (2 pages) |
23 April 1996 | Return made up to 22/03/96; no change of members (8 pages) |
18 April 1995 | Return made up to 22/03/95; no change of members (18 pages) |
7 March 1995 | Resolutions
|