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 | 21 August 1992(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (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 | 01 February 2000(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 December 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Crispian Rodney Gordon Wilson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 9 Uplands Court 19 Frithwood Avenue Northwood Middlesex HA6 3LY |
Director Name | Mr Trevor John Smith |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 08 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Court 123 Sycamore Road Farnborough Hampshire GU14 6RE |
Director Name | David Frederick Sackman |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 2a Brooklands Close Heath End Farnham Surrey GU9 9BT |
Director Name | Michael Terrence Kennedy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 25 Saddle Back Way Fleet Hampshire GU51 2UR |
Director Name | Mr Thomas Joseph Diclemente |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 22 April 1992) |
Role | Company Director |
Correspondence Address | 5779 Rushwood Drive Dublin Ohio 43017 Foreign |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 August 1992) |
Role | Chartered Accountant |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | John Richard Watkin Hampson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 5 Buttermere Close Gamston Village Nottingham Nottinghamshire NG2 6NB |
Director Name | Mr Michael John Ernest Frye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Jeremey Francis Hockham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 15 Greatford Gardens Greatford Lincolnshire PE9 4PX |
Director Name | Simon Thomas Martin Brockway |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(31 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 November 2001) |
Role | Engineering Director |
Correspondence Address | 21 Edgerly Gardens Cosham Portsmouth Hampshire PO6 2SX |
Director Name | Stephen Samuel Cope |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 1997) |
Role | Finance And Admin Dir |
Correspondence Address | 7 Brackendale Road Bournemouth Dorset BH8 9HY |
Director Name | Mr Charles John Arthur Holroyd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(32 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gables House Church Street Upton Grey Basingstoke Hampshire RG25 2RA |
Director Name | Arthur Stagg |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 2001) |
Role | Finance Director |
Correspondence Address | 13 Walter Road Wokingham Berkshire RG41 3JB |
Director Name | Anthony Wayne Binny |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2000) |
Role | Operations Director |
Correspondence Address | 6 Shepherds Purse Close Locks Heath Southampton Hampshire SO31 6DF |
Director Name | Mr Allan Stamper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2000) |
Role | Divisional Chairman |
Country of Residence | England |
Correspondence Address | 12 Sunnybank Epsom Surrey KT18 7DX |
Director Name | Mr Allan Stamper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2000) |
Role | Divisional Chairman |
Country of Residence | England |
Correspondence Address | 12 Sunnybank Epsom Surrey KT18 7DX |
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 |
Year | 2014 |
---|---|
Net Worth | £227,062 |
Latest Accounts | 2 April 2004 (20 years, 1 month 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) |
21 April 2005 | Return made up to 12/04/05; full list of members
|
20 April 2005 | Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page) |
17 November 2004 | Accounts for a dormant company made up to 2 April 2004 (3 pages) |
23 April 2004 | Return made up to 12/04/04; full list of members (5 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: elliot house victoria road london NW10 6NY (1 page) |
20 January 2004 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
30 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (5 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 May 2001 | New director appointed (2 pages) |
1 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
25 September 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
31 January 2000 | Accounts for a dormant company made up to 2 April 1999 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 3 April 1998 (2 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
7 October 1998 | Particulars of mortgage/charge (19 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Declaration of assistance for shares acquisition (10 pages) |
24 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1998 | Director resigned (1 page) |
30 July 1998 | Particulars of mortgage/charge (15 pages) |
12 June 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
8 May 1998 | Return made up to 12/04/98; full list of members (9 pages) |
12 February 1998 | New director appointed (2 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
15 October 1997 | Director resigned (1 page) |
1 May 1997 | Return made up to 12/04/97; full list of members (10 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
6 November 1996 | Company name changed printed motors LIMITED\certificate issued on 07/11/96 (2 pages) |
21 July 1996 | New director appointed (2 pages) |
2 May 1996 | Return made up to 12/04/96; full list of members (9 pages) |
30 April 1996 | Director's particulars changed (1 page) |
18 April 1996 | Director resigned (1 page) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
17 May 1995 | Return made up to 12/04/95; full list of members (20 pages) |
24 March 1995 | Director resigned;new director appointed (6 pages) |