Richmond
Surrey
TW10 6LX
Secretary Name | Dr Elizabeth Fiona Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2000(37 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 3 69 Church Road Richmond Surrey TW10 6LX |
Director Name | High Plains Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2000(36 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Correspondence Address | J B Precision Engineers (Iom) Ltd Balthane Industrial Estate, Balthane Ballasalla Isle Of Man IM9 2AH |
Director Name | Mr Peter George Veale |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 June 1999) |
Role | Engineer |
Correspondence Address | 34 Penn Drive Frenchay Bristol Avon BS16 1NN |
Secretary Name | Mrs Gillian Denise Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 34 Penn Drive Frenchay Bristol Avon BS16 1NN |
Director Name | Iain Roderick Duncan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(36 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | Ailsa Cottage Main Road Ballasalla Isle Of Man IM9 2DA |
Secretary Name | Antony Rabar |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 1999(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2000) |
Role | Businessman |
Correspondence Address | Flat 3 69 Church Road Richmond Surrey TW10 6LX |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,275 |
Cash | £2 |
Current Liabilities | £39,007 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 May 2006 | Dissolved (1 page) |
---|---|
1 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 December 2003 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2002 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Appointment of a voluntary liquidator (1 page) |
8 June 2001 | Statement of affairs (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: unit j kingswood ind centre aldermoor way longwell green bristol BS15 7DA (1 page) |
4 October 2000 | Return made up to 31/08/00; full list of members
|
15 August 2000 | Particulars of mortgage/charge (11 pages) |
15 August 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
14 September 1999 | Return made up to 31/08/99; full list of members
|
14 September 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed;new director appointed (2 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
12 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
28 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
4 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
24 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
11 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |