Harrow
Middlesex
HA2 0DQ
Director Name | Andrew John Paul Bunyan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(49 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (closed 28 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 29 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | Mark Luton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 17 March 2005(49 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (closed 28 June 2005) |
Role | Accountant |
Correspondence Address | 52 Beechwood Avenue Farnborough Kent BR6 7EY |
Director Name | Paul Roger Marriott |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(49 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (closed 28 June 2005) |
Role | Treasurer |
Correspondence Address | 37 Park Road Radlett Hertfordshire WD7 8EG |
Director Name | Mr Eric Houlker |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 1991(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 1995) |
Role | Engineer |
Correspondence Address | 12 Glendon Crescent Ashton Under Lyne Lancashire OL6 8XU |
Director Name | Mrs Marjorie Houlker |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 1991(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 1995) |
Role | Bookeeper/Secretary |
Correspondence Address | 12 Glendon Crescent Ashton Under Lyne Lancashire OL6 8XU |
Secretary Name | Mrs Marjorie Houlker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 August 1991(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | 12 Glendon Crescent Ashton Under Lyne Lancashire OL6 8XU |
Director Name | Mr Andrew Philip Marshall King |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 12 Kingfisher Way Bishops Stortford Hertfordshire CM23 2AZ |
Director Name | Victor Slater North |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(39 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 51 Wicks Lane Formby Liverpool Merseyside L37 2YD |
Secretary Name | Mr Roger Kevin Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 1 Lyme Vale Road Billinge Wigan Lancashire WN5 7QR |
Director Name | Alan Charles Cramley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(40 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Littlewood Farm House Littlewood Farm Cottages Bury Lancashire BL9 5HB |
Director Name | Mr Roger Kevin Westwood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(40 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 1 Lyme Vale Road Billinge Wigan Lancashire WN5 7QR |
Director Name | Miss Janet Anne Ford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Princes Gardens West Acton London W3 0LG |
Director Name | Mr John Peter Narciso |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 March 2005) |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Maria Singleterry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(41 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 April 1998) |
Role | Company Director |
Correspondence Address | 34e Manor Road Beckenham Kent BR3 5LE |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Registered Address | 1 Kingsway London WC2B 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £62,755 |
Latest Accounts | 3 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2004 | Application for striking-off (1 page) |
30 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
8 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
1 November 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
28 September 2003 | Return made up to 08/08/03; full list of members (5 pages) |
28 September 2003 | Director's particulars changed (1 page) |
5 November 2002 | Return made up to 08/08/02; full list of members (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
29 October 2002 | Director's particulars changed (1 page) |
12 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
17 September 2001 | Return made up to 08/08/01; full list of members (5 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
9 November 2000 | Return made up to 25/07/00; full list of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 January 2000 | Resolutions
|
10 September 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
1 September 1999 | Return made up to 08/08/99; full list of members (11 pages) |
7 October 1998 | Return made up to 08/08/98; full list of members (6 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
5 January 1998 | Full accounts made up to 28 December 1996 (8 pages) |
14 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Director resigned (2 pages) |
3 September 1996 | Accounting reference date shortened from 31/03/96 to 30/12/95 (1 page) |
3 September 1996 | Full accounts made up to 30 December 1995 (10 pages) |
21 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
17 May 1996 | New director appointed (1 page) |
17 May 1996 | Director resigned (2 pages) |
31 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
23 June 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
16 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: unit 1 henrietta street ashton under lyne lancs OL6 6EF (1 page) |
16 May 1995 | New director appointed (2 pages) |