Finchley
London
N3 5HB
Director Name | Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1996(35 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | Sundale 25 Yester Road Chislehurst Kent BR7 1HN |
Secretary Name | Sally Anne Muddiman |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1996(35 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 11 Hamilton Road London W4 1AL |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgate House Merton Lane London N6 6NA |
Director Name | Roger Neil Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | 16 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Miss Pauline Tulip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(31 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 27 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 5 Wilston Court London SW6 5SG |
Secretary Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Secretary Name | Mark Julius Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 February 2000 | Dissolved (1 page) |
---|---|
15 November 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Appointment of a voluntary liquidator (1 page) |
18 October 1996 | Declaration of solvency (3 pages) |
18 October 1996 | Resolutions
|
14 October 1996 | Registered office changed on 14/10/96 from: northcliffe house 2 derry street kensington london W8 5TT (1 page) |
24 September 1996 | New director appointed (3 pages) |
24 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
22 February 1996 | Full accounts made up to 30 September 1995 (18 pages) |
12 October 1995 | Return made up to 21/09/95; no change of members (16 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (19 pages) |
13 August 1979 | Accounts made up to 31 December 1978 (11 pages) |