Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary Name | Ganton House Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2001(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 10 February 2009) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Christopher Peter Borkowski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Hyde Park Gardens London W2 2NB |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 February 2001) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Berjis Jal Daver |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 13 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 9 Downesbury 40 Steeles Road London NW3 4SA |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | Green Shadows Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Colin Edward Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Marketing Services Director |
Correspondence Address | Dalemer House Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HQ |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(34 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(34 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | John Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ilex Cottage 65 West Street Welford Northampton Northamptonshire NN6 6HU |
Director Name | Rosalie Mavis Wilson Barker |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2000) |
Role | HR Director |
Correspondence Address | 10 Corney Reach Way Chiswick London W4 2TU |
Registered Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2008 | Application for striking-off (1 page) |
27 June 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
27 June 2008 | Re-registration of Memorandum and Articles (4 pages) |
27 June 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
27 June 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 June 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 June 2008 | Resolutions
|
30 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
3 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: third floor brook house oldham road middleton manchester M24 1AY (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 June 2001 | Return made up to 03/05/01; full list of members (3 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (6 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
31 October 2000 | Amended accounts made up to 31 December 1999 (6 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Return made up to 03/05/00; full list of members (6 pages) |
3 July 2000 | Director resigned (1 page) |
12 May 2000 | Resolutions
|
19 April 2000 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 June 1999 | Return made up to 03/05/99; full list of members (15 pages) |
15 June 1999 | Director's particulars changed (1 page) |
6 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (9 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (8 pages) |
6 December 1996 | Secretary's particulars changed (1 page) |
2 October 1996 | New director appointed (2 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
25 August 1995 | Director resigned;new director appointed (4 pages) |
25 August 1995 | New director appointed (6 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |
7 October 1986 | Return made up to 14/05/86; full list of members (6 pages) |
6 December 1983 | Accounts made up to 28 December 1982 (12 pages) |