Muswell Hill
London
N10 2DL
Director Name | Mr Martyn John Everett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1994(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 06 December 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wealden Lodge Oakleigh Road Hatch End Middlesex HA5 4HB |
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 December 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Edward Norman Addison |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | Le Gazel Saints Road St Martins Guernsey Channel Islands GY4 6HY |
Director Name | Harry Addison |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Birklands Longlands Road Bowness On Windermere Windermere Cumbria LA23 3AS |
Director Name | Andrew Ian Carruthers |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(29 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 February 2005) |
Role | Technical Director |
Correspondence Address | The Stables High Haverflatts Haverflatts Lane Milnthorpe Cumbria LA7 7DG |
Director Name | James Churchman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | Cherrywood 15 Mythop Road Lytham St. Annes Lancashire FY8 4JD |
Secretary Name | Mr Jeremy John Francis Nairn McNiven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | White Hart Place Cottage High Street Petworth West Sussex GU28 0AU |
Registered Address | Sabichi House 5 Wadsworth Road Perivale Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,375,289 |
Latest Accounts | 2 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2005 | Application for striking-off (1 page) |
25 May 2005 | Return made up to 17/05/05; full list of members (2 pages) |
19 May 2005 | Director resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page) |
25 November 2004 | Accounts for a dormant company made up to 2 April 2004 (3 pages) |
2 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page) |
20 January 2004 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
3 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
1 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
8 April 2002 | Director resigned (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
6 August 2001 | New director appointed (2 pages) |
5 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
8 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
15 March 2000 | Director's particulars changed (1 page) |
31 January 2000 | Accounts for a dormant company made up to 2 April 1999 (2 pages) |
31 January 2000 | Accounts for a dormant company made up to 2 April 1999 (2 pages) |
9 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
1 February 1999 | Accounts for a dormant company made up to 3 April 1998 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 3 April 1998 (2 pages) |
11 June 1998 | Return made up to 17/05/98; full list of members (7 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
11 June 1997 | Return made up to 17/05/97; full list of members (7 pages) |
11 June 1997 | Director resigned (1 page) |
27 March 1997 | Director's particulars changed (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
31 May 1996 | Return made up to 17/05/96; full list of members (7 pages) |
30 April 1996 | Director's particulars changed (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
1 February 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Director resigned (2 pages) |
26 May 1995 | Return made up to 17/05/95; full list of members (12 pages) |