Northwood
Middlesex
HA6 3NZ
Secretary Name | Trevor Michael Birchmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pine Crest Welwyn Hertfordshire AL6 0EQ |
Director Name | Trevor Michael Birchmore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pine Crest Welwyn Hertfordshire AL6 0EQ |
Director Name | Clifford Charles Green |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2000(32 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 25 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 The Westways 1 Eastbury Avenue Northwood Middlesex HA6 3LB |
Director Name | Dennis John Cope |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | The Roundhouse Bayford Hertfordshire SG13 8PX |
Director Name | Mr Phillip George Davies |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burewood House Beech Road Wroxham Norfolk NR12 8TP |
Director Name | Graham Alexander McCulloch |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | Coleshill Cottage Village Road Coleshill Amersham Buckinghamshire HP7 0LG |
Director Name | Paul Charles Shepherd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | 4 Stobarts Close Deards End Lane Knebworth Hertfordshire SG3 6ND |
Director Name | Mr Gerald Anthony Malton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2000) |
Role | Accountant |
Correspondence Address | 19 Oldbury Avenue Chelmsford Essex CM2 7ED |
Registered Address | 11-15 Wigmore Street London W1A 2JZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2003 | Application for striking-off (1 page) |
12 March 2003 | Full accounts made up to 30 June 2002 (7 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
25 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page) |
11 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
14 December 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
16 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (6 pages) |
21 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
27 November 1998 | Return made up to 12/10/98; full list of members (10 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
20 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director's particulars changed (1 page) |
30 December 1997 | Return made up to 12/10/97; no change of members (14 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
20 January 1997 | Return made up to 12/10/96; no change of members (10 pages) |
18 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
25 July 1996 | Director's particulars changed (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: 8 manchester square london p o box W1A 2JZ (1 page) |
21 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
24 April 1995 | Director's particulars changed (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |