Hadley Wood
Barnet
Hertfordshire
EN4 0JJ
Director Name | Jeffrey Howard Zamet |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1991(34 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 18 Stormont Road London N6 4NL |
Director Name | Mr Simon Bruce Zamet |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Southway Hampstead Garden Suburb London NW11 6SA |
Director Name | Paul Robert Sharp |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1996(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 8 Tern Way Brentwood Essex CM14 5NY |
Secretary Name | Barry Malcolm Slavin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1996(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 48 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JJ |
Director Name | Nicholas John Kime |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 May 2002) |
Role | Purchasing |
Correspondence Address | 20 Norfolk Road Ely Cambridgeshire CB6 3EJ |
Director Name | Robert Anthony Hart |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1997(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 May 2002) |
Role | Joint Md |
Country of Residence | England |
Correspondence Address | 62 The Avenue Leighton Bromswold Huntingdon Cambridgeshire PE28 5AW |
Director Name | Paul Dunningham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 2 Wren Close London Road Pulborough West Sussex RH20 1BF |
Director Name | Kenneth Donaldson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1993) |
Role | Production Director |
Correspondence Address | 66 High Street West Wratting Cambridge Cambridgeshire CB1 5LU |
Director Name | Andrew Francis Hood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(34 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 12 November 1997) |
Role | Secretary |
Correspondence Address | 1a St Catherines Ely Cambridgeshire CB6 1AP |
Director Name | David Michael Kernon |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 87 Downham Road Ely Cambridgeshire CB6 3DY |
Secretary Name | Andrew Francis Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(34 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 12 November 1997) |
Role | Company Director |
Correspondence Address | 1a St Catherines Ely Cambridgeshire CB6 1AP |
Registered Address | 438 Upper Brentwood Road Gidea Park Romford Essex RM2 6JE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Squirrel's Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,458,915 |
Gross Profit | £1,944,303 |
Net Worth | £982,221 |
Cash | £4,692 |
Current Liabilities | £2,153,397 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2001 | Application for striking-off (2 pages) |
2 October 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2001 (2 pages) |
2 October 2001 | Notice of completion of voluntary arrangement (6 pages) |
2 October 2001 | Notice of discharge of Administration Order (4 pages) |
2 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
24 September 2001 | Notice of discharge of Administration Order (4 pages) |
22 August 2001 | Administrator's abstract of receipts and payments (2 pages) |
25 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2000 (2 pages) |
5 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
21 February 2001 | Director's particulars changed (1 page) |
5 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
1 March 2000 | Administrator's abstract of receipts and payments (2 pages) |
7 October 1999 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
6 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
13 August 1999 | Notice of variation of an Administration Order (3 pages) |
19 March 1999 | Administrator's abstract of receipts and payments (4 pages) |
8 September 1998 | Notice of result of meeting of creditors (3 pages) |
13 August 1998 | Statement of administrator's proposal (13 pages) |
24 July 1998 | Notice of Administration Order (1 page) |
24 July 1998 | Administration Order (5 pages) |
8 December 1997 | New director appointed (2 pages) |
18 November 1997 | Return made up to 27/10/97; no change of members (8 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
8 October 1997 | New director appointed (2 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 November 1996 | Return made up to 27/10/96; no change of members (8 pages) |
18 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 October 1995 | Return made up to 27/10/95; full list of members (8 pages) |