Muswell Hill
London
N10 2DL
Director Name | Mr Martyn John Everett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1992(36 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wealden Lodge Oakleigh Road Hatch End Middlesex HA5 4HB |
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Michael David Dunn |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | Charnwood Stevens Lane Claygate Esher Surrey KT10 0TH |
Director Name | Rita Margaret Zanon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 81 The Vineyard Richmond Hill Surrey TW10 6AT |
Director Name | David Michael Ruscoe |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Gairloch Misbourne Avenue Chalfont St Peter Gerrard Cross Buckinghamshire SL9 0PD |
Director Name | Mr James Stuart William Martin |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Thorpe Manor Thorpe Audlin Pontefract West Yorkshire WF8 3HD |
Director Name | Mr Paul Anthony Lake |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hampden Court Biddenham Bedford Bedfordshire MK40 4HX |
Director Name | Mr Michael John Ernest Frye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 1992) |
Role | Chartered Accountant |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | James Churchman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 1 Wykeham Road Lytham Lytham St Annes Lancashire FY8 4JN |
Director Name | Andrew Ian Carruthers |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | The Stables High Haverflatts Haverflatts Lane Milnthorpe Cumbria LA7 7DG |
Director Name | Harry Addison |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Birklands Longlands Road Bowness On Windermere Windermere Cumbria LA23 3AS |
Director Name | Edward Norman Addison |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Le Gazel Saints Road St Martins Guernsey Channel Islands GY4 6HY |
Director Name | Mr David Ian Addison |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 37 Mainway Alkrington Middleton Manchester M24 1BA |
Secretary Name | Mr Jeremy John Francis Nairn McNiven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(35 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | White Hart Place Cottage High Street Petworth West Sussex GU28 0AU |
Director Name | Mr Trevor John Smith |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(36 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Court 123 Sycamore Road Farnborough Hampshire GU14 6RE |
Director Name | Mr Christopher Stephen Rowe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 November 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Hewston Croft Hednesford Cannock Staffordshire WS12 5PB |
Director Name | Mr Allan Stamper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2000) |
Role | Divisional Chairman |
Country of Residence | England |
Correspondence Address | 12 Sunnybank Epsom Surrey KT18 7DX |
Director Name | Mr Dennis Shawn Grant |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(41 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 21 July 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wren House Old Glebe Tadmarton Banbury Oxfordshire OX15 5TH |
Director Name | Mr John Mathew Brown |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Underwood Leasgill Heversham Milnthorpe Cumbria LA7 7ET |
Director Name | Mr John Mathew Brown |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Underwood Leasgill Heversham Milnthorpe Cumbria LA7 7ET |
Director Name | Alan John Price |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Parklands Hough Green Widnes Cheshire WA8 4NQ |
Director Name | Mr Gordon Geoffrey Milner |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(43 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 14 Bowerfield Avenue Hazel Grove Stockport Cheshire SK7 6HZ |
Director Name | Mr Richard Michael Watkins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(43 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 204 Alfreton Road Little Eaton Derby DE21 5AB |
Registered Address | Sabichi House 5 Wadsworth Road Perivale Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,090,000 |
Current Liabilities | £1,539,000 |
Latest Accounts | 1 April 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2006 | Application for striking-off (1 page) |
26 January 2006 | Accounts for a dormant company made up to 1 April 2005 (3 pages) |
19 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page) |
17 November 2004 | Accounts for a dormant company made up to 2 April 2004 (3 pages) |
2 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: elliot house victoria rd london NW10 6NY (1 page) |
20 January 2004 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
3 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
1 June 2002 | Return made up to 17/05/02; full list of members (5 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
6 June 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
5 February 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (3 pages) |
22 December 2000 | Director resigned (1 page) |
15 December 2000 | Company name changed addison saws LIMITED\certificate issued on 18/12/00 (2 pages) |
7 September 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
8 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
14 April 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
31 January 2000 | Accounts for a dormant company made up to 2 April 1999 (3 pages) |
24 December 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 17/05/99; full list of members (10 pages) |
1 February 1999 | Accounts for a dormant company made up to 3 April 1998 (5 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
7 October 1998 | Particulars of mortgage/charge (19 pages) |
24 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
7 August 1998 | Director resigned (1 page) |
30 July 1998 | Particulars of mortgage/charge (15 pages) |
11 June 1998 | Return made up to 17/05/98; full list of members (10 pages) |
14 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
22 September 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 17/05/97; full list of members (13 pages) |
11 June 1997 | Director resigned (1 page) |
27 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director resigned (1 page) |
11 February 1997 | Resolutions
|
31 May 1996 | Return made up to 17/05/96; full list of members (14 pages) |
30 April 1996 | Director's particulars changed (1 page) |
18 April 1996 | Director resigned (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
26 May 1995 | Return made up to 17/05/95; full list of members (24 pages) |
12 April 1995 | Director resigned (4 pages) |