Company NameAssociated Investments Harmsworth Limited
DirectorsMark Julius Alcock and Adrian Perry
Company StatusDissolved
Company Number00678647
CategoryPrivate Limited Company
Incorporation Date22 December 1960(63 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(30 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Director NameAdrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1996(35 years, 8 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Secretary NameSally Anne Muddiman
NationalityBritish
StatusCurrent
Appointed28 August 1996(35 years, 8 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate House Merton Lane
London
N6 6NA
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameMiss Pauline Tulip
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years, 10 months after company formation)
Appointment Duration1 day (resigned 27 October 1992)
RoleChartered Accountant
Correspondence Address5 Wilston Court
London
SW6 5SG
Secretary NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Secretary NameMark Julius Alcock
NationalityBritish
StatusResigned
Appointed21 September 1993(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 February 2000Dissolved (1 page)
15 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Appointment of a voluntary liquidator (1 page)
18 October 1996Declaration of solvency (3 pages)
18 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 1996Registered office changed on 14/10/96 from: northcliffe house 2 derry street kensington london W8 5TT (1 page)
24 September 1996New director appointed (3 pages)
24 September 1996New secretary appointed (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
22 February 1996Full accounts made up to 30 September 1995 (18 pages)
12 October 1995Return made up to 21/09/95; no change of members (16 pages)
21 July 1995Full accounts made up to 30 September 1994 (19 pages)
13 August 1979Accounts made up to 31 December 1978 (11 pages)