New York
Ny 10012
United States
Secretary Name | Hartstone International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 1998(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 April 2006) |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr John Richard Phillips |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Director Name | Mr John Mark Swales |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barons Court Curdridge Lane, Curdridge Southampton Hampshire SO32 2BJ |
Director Name | Mr Nigel Andrew Woodland |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 June 1991) |
Role | Managing Director |
Correspondence Address | The Paddocks St Catherines Road Blackwell Bromsgrove B60 1BN |
Secretary Name | John Julian Tristam Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1999) |
Role | Group Company Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 May 1994) |
Role | Finance Director |
Correspondence Address | Long Acre Barn Lower End Long Crendon Buckinghamshire HP18 9EF |
Director Name | Vincent Langley Phillips |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 January 1994) |
Role | Assistant Company Secretary |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Secretary Name | Vincent Langley Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Director Name | Matthew John Spencer Mott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Lawyer |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Secretary Name | Matthew John Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Lawyer |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Secretary Name | Pauline Mandy Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 17 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SL |
Director Name | Shaun Coleman Dowling |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2004) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Croft The Drive Abbotsbrook Bourne End Buckinghamshire SL8 5RE |
Registered Address | Bridge House Bridge Street Staines Middlesex TW18 4TW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£67,000 |
Current Liabilities | £67,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2005 | Application for striking-off (1 page) |
15 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: masters house 107 hammersmith road london W14 0QH (1 page) |
5 January 2005 | Director resigned (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 February 2004 | Return made up to 18/01/04; full list of members
|
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
14 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
24 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
1 March 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
6 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
26 January 1999 | Return made up to 18/01/99; full list of members
|
27 November 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
9 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 April 1997 | Return made up to 28/03/97; no change of members (6 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 1 saint andrews court thame oxfordshire OX9 3GG (1 page) |
22 August 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
3 May 1996 | Return made up to 28/03/96; full list of members (7 pages) |
30 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 February 1996 | Return made up to 10/05/95; no change of members (6 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |