Muswell Hill
London
N10 2DL
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(36 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road 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 | 01 January 1995(38 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 April 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wealden Lodge Oakleigh Road Hatch End Middlesex HA5 4HB |
Director Name | Mr Thomas Francis Burden |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(36 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 2 Felwood Avenue Vale Hill Lane Haworth Keighley West Yorkshire BD22 9ES |
Director Name | Peter George Catton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(36 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 1 Leven Gardens Wetherby West Yorkshire LS22 7YH |
Director Name | Mr James Stuart William Martin |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Thorpe Manor Thorpe Audlin Pontefract West Yorkshire WF8 3HD |
Director Name | Mr John Milles Murray |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(36 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | Grange Farm Blackmoor Road Oxenhope Keighley Yorkshire |
Director Name | Michael Simpson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(36 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 1 High Croft Way Farnhill Keighley West Yorkshire BD20 9AP |
Registered Address | Boden House 114-120 Victoria Road London NW10 6NY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2004 | Application for striking-off (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: elliott house victoria rd london NW10 6NY (1 page) |
9 February 2004 | Return made up to 12/01/04; full list of members (5 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
27 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
22 January 2002 | Return made up to 12/01/02; full list of members (5 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
15 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 February 2001 | Return made up to 12/01/01; full list of members (5 pages) |
6 February 2000 | Return made up to 12/01/00; full list of members (5 pages) |
31 January 2000 | Accounts for a dormant company made up to 2 April 1999 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 3 April 1998 (2 pages) |
31 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
10 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 January 1997 | Return made up to 12/01/97; full list of members (7 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1996 | Company name changed newall services LIMITED\certificate issued on 28/11/96 (2 pages) |
30 April 1996 | Director's particulars changed (1 page) |
16 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |