London
SW1V 4LB
Director Name | Michael Mansell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1992(23 years, 8 months after company formation) |
Appointment Duration | 10 years (closed 07 May 2002) |
Role | Manager |
Correspondence Address | 42 The Birches South Wootton Kings Lynn Norfolk |
Secretary Name | Mr Harold Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1992(23 years, 8 months after company formation) |
Appointment Duration | 10 years (closed 07 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sutherland Street London SW1V 4LB |
Director Name | Mr Andrew Howard Stone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1997(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wyndham Place London W1H 2QA |
Director Name | Katrina Helen Hannan |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | 40 Linden Gardens London W2 |
Registered Address | 5th Floor 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £239,596 |
Cash | £298,582 |
Current Liabilities | £58,986 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2001 | Application for striking-off (1 page) |
31 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
8 May 2000 | Return made up to 13/04/00; full list of members (8 pages) |
8 May 2000 | Location of register of members (1 page) |
8 May 2000 | Location of debenture register (1 page) |
28 April 2000 | Location of register of members (1 page) |
28 April 2000 | Location of debenture register (1 page) |
31 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
10 May 1999 | Return made up to 13/04/99; full list of members (9 pages) |
10 November 1998 | Company name changed norfolk steel stockholders limit ed\certificate issued on 11/11/98 (2 pages) |
15 October 1998 | Full accounts made up to 30 June 1998 (14 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1998 | Return made up to 13/04/98; full list of members (7 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
4 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
14 May 1997 | Return made up to 13/04/97; full list of members (7 pages) |
18 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
9 June 1996 | Return made up to 13/04/96; full list of members (7 pages) |
15 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
16 June 1995 | Return made up to 13/04/95; full list of members (18 pages) |