Edgware
Middlesex
HA8 9TX
Director Name | Angela Leigh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1994(34 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Correspondence Address | 17 Highview Avenue Edgware Middlesex HA8 9TX |
Secretary Name | Angela Leigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1994(34 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Correspondence Address | 17 Highview Avenue Edgware Middlesex HA8 9TX |
Director Name | Mr Michael Leigh |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 February 1994) |
Role | Manufactuere |
Correspondence Address | 4 Goodyers Gardens London NW4 2HD |
Director Name | Simon Marc Leigh |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 1996) |
Role | Manufacturer |
Correspondence Address | 17 Highview Avenue Edgware Middlesex HA8 9TX |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £250,316 |
Current Liabilities | £133,089 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 April 2005 | Dissolved (1 page) |
---|---|
13 January 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Appointment of a voluntary liquidator (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: c/o bkb york house empire way wembley middlesex HA9 0QL (1 page) |
6 December 2002 | Declaration of solvency (3 pages) |
6 December 2002 | Resolutions
|
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (9 pages) |
13 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
21 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
23 May 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
20 April 2000 | Return made up to 05/02/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 March 1999 | Return made up to 05/02/99; full list of members
|
11 September 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
4 March 1997 | Return made up to 05/02/97; no change of members (4 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Return made up to 05/02/96; full list of members (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |