Harrow On The Hill
Middlesex
HA2 0HR
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 April 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | Ms Gillian Carol Meredith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(34 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 18 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Director Name | Mr Roger Bevan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2004(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shires 20 Woodbank Loosley Row Buckinghamshire HP27 0TS |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(37 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | 10 Hanger Hill Weybridge Surrey KT13 9XR |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(30 years after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | CS |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(30 years after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 2004) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2001) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(33 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Wingfield Close The Common Pontypridd CF37 4AB Wales |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(35 years after company formation) |
Appointment Duration | 12 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Registered Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,281 |
Current Liabilities | £266 |
Latest Accounts | 28 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 February 2006 | Return made up to 01/01/06; full list of members (8 pages) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2005 | Application for striking-off (1 page) |
14 September 2005 | Accounts for a dormant company made up to 28 November 2004 (5 pages) |
27 July 2005 | New secretary appointed (2 pages) |
25 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
24 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
16 July 2004 | Accounts for a dormant company made up to 28 November 2003 (6 pages) |
23 April 2004 | Secretary resigned (1 page) |
31 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
18 June 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
17 June 2003 | New secretary appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 28 November 2001 (4 pages) |
26 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
27 October 2001 | Total exemption full accounts made up to 28 November 2000 (4 pages) |
15 October 2001 | New secretary appointed;new director appointed (5 pages) |
11 September 2001 | Secretary resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page) |
4 July 2001 | New director appointed (10 pages) |
4 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
8 February 2001 | Return made up to 01/01/01; full list of members (5 pages) |
26 September 2000 | Full accounts made up to 28 November 1999 (2 pages) |
7 January 2000 | Return made up to 01/01/00; no change of members (10 pages) |
30 June 1999 | Full accounts made up to 28 November 1998 (4 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
28 May 1999 | New director appointed (3 pages) |
28 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
2 February 1999 | Return made up to 01/01/99; full list of members (10 pages) |
22 January 1999 | Director resigned (1 page) |
9 September 1998 | Full accounts made up to 28 November 1997 (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New director appointed (13 pages) |
6 February 1998 | Return made up to 01/01/98; full list of members (41 pages) |
20 October 1997 | Resolutions
|
24 September 1997 | Accounts for a small company made up to 28 November 1996 (1 page) |
25 January 1997 | Return made up to 01/01/97; full list of members (19 pages) |
21 November 1996 | New director appointed (5 pages) |
19 September 1996 | Accounts for a small company made up to 28 November 1995 (2 pages) |
21 February 1996 | Secretary's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
1 February 1996 | Return made up to 01/01/96; full list of members (10 pages) |