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(24 years, 9 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 | 08 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 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 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
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 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Birklands Longlands Road Bowness On Windermere Windermere Cumbria LA23 3AS |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 21 August 1992) |
Role | Chartered Accountant |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Mr Michael David Dunn |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | Charnwood Stevens Lane Claygate Esher Surrey KT10 0TH |
Director Name | Mr Paul Anthony Lake |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hampden Court Biddenham Bedford Bedfordshire MK40 4HX |
Director Name | Mr Gordon Geoffrey Milner |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 14 Bowerfield Avenue Hazel Grove Stockport Cheshire SK7 6HZ |
Director Name | Jose Francisco Rodrigues |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 6 Greenslade Road Sedgley West Midlands DY3 3QL |
Director Name | Mr Trevor John Smith |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (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 | Rita Margaret Zanon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 81 The Vineyard Richmond Hill Surrey TW10 6AT |
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 | £4,527 |
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) |
19 May 2005 | Return made up to 17/05/05; full list of members (2 pages) |
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) |
2 June 2004 | Return made up to 17/05/04; full list of members (5 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 (5 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 (5 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
5 June 2001 | Return made up to 17/05/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (2 pages) |
8 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
22 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director resigned (1 page) |
31 January 2000 | Accounts for a dormant company made up to 2 April 1999 (2 pages) |
8 October 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 17/05/99; full list of members (8 pages) |
1 February 1999 | Accounts for a dormant company made up to 3 April 1998 (3 pages) |
24 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1998 | Return made up to 17/05/98; full list of members (9 pages) |
11 February 1998 | Director resigned (1 page) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
11 June 1997 | Return made up to 17/05/97; full list of members (9 pages) |
11 June 1997 | Director resigned (1 page) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
31 May 1996 | Return made up to 17/05/96; 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 (4 pages) |
7 August 1995 | Director resigned (2 pages) |
26 May 1995 | Return made up to 17/05/95; full list of members (20 pages) |