Hatch End
Middlesex
HA5 4HB
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(33 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 May 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 1994) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Timothy Moody Belcher |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1997) |
Role | Operations Director |
Correspondence Address | Bonchurch Street Leicester LE3 5EP |
Director Name | Alan Christopher Binmore |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 8DJ |
Director Name | Jon Vincent Evans |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 42 Sharpley Avenue Coalville Leicestershire LE67 4DT |
Director Name | Michael Andre Thompson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House Church Road West Hanningfield Chelmsford Essex CM2 8UJ |
Director Name | Mr Malcolm Albert Turner |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 7 Leafenden Close Darley Abbey Derby DE22 1JP |
Director Name | Brian Richard Hallam |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2001) |
Role | Technical Director |
Correspondence Address | 20 Hillside Findern Derby DE65 6AZ |
Director Name | Michael Ian Johnson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2001) |
Role | Sales Director |
Correspondence Address | 1 The Spinney Main Street Little Stretton Leicester Leicestershire LE2 2FS |
Director Name | James Christopher Sharpe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(37 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2000) |
Role | Divisional Chairman |
Correspondence Address | 76 Latimer Road Cropston Leicestershire LE7 7GN |
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 | £172 |
Latest Accounts | 30 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2004 | Application for striking-off (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: elliott house victoria road 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) |
28 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) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 February 2001 | Return made up to 12/01/01; full list of members (8 pages) |
23 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
6 February 2000 | Return made up to 12/01/00; full list of members (7 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 (7 pages) |
10 February 1998 | Return made up to 12/01/98; full list of members (7 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
5 February 1997 | Director resigned (1 page) |
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 (10 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1997 | Director resigned (1 page) |
21 August 1996 | New director appointed (2 pages) |
30 April 1996 | Director's particulars changed (1 page) |
12 March 1996 | Return made up to 12/01/96; full list of members (9 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
20 December 1995 | New director appointed (4 pages) |
8 September 1995 | New director appointed (4 pages) |
8 August 1995 | Director resigned (4 pages) |