Harrow On The Hill
Harrow
Middlesex
HA1 3JU
Director Name | Susy Joanne Champniss |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | The Old Chapel Chapel Lane Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6DJ |
Director Name | Mr Philip Wyndham Fido |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malting Lane Aldbury Tring Hertfordshire HP23 5RH |
Secretary Name | Mr Alfred Bertram Champniss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 December 2005) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Southacre Mount Park Road Harrow On The Hill Harrow Middlesex HA1 3JU |
Director Name | Mr John Henry Baylis |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | Meadowview Crowmoor Lane Tillington Hereford Herefordshire HR4 8LD Wales |
Director Name | Mrs Pamela Mary Baylis |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | Meadowview Crowmoor Lane Tillington Hereford Herefordshire HR4 8LD Wales |
Secretary Name | Mrs Pamela Mary Baylis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | Meadowview Crowmoor Lane Tillington Hereford Herefordshire HR4 8LD Wales |
Registered Address | Panstar House 13/15 Swakeleys Road Ickenham Middlesex UB10 8DF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,095 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2005 | Application for striking-off (1 page) |
13 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
13 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
29 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
29 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
27 March 2003 | New director appointed (2 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: meadowview crowmoor lane tillington hereford HR4 8LD (1 page) |
14 March 2003 | Director resigned (1 page) |
22 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
12 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Memorandum and Articles of Association (13 pages) |
16 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 April 1961 | Certificate of incorporation (1 page) |