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 | 12 January 1993(24 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 |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(24 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 06 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr John Michael Clarke |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 18 Main Street Carlton Nuneaton Warwickshire CV13 0BZ |
Director Name | Mr Peter Jeffrey Cragg |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 12 Roman Road Birstall Leicester LE4 4BA |
Director Name | Mr Michael John Ernest Frye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | John Richard Watkin Hampson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 5 Buttermere Close Gamston Village Nottingham Nottinghamshire NG2 6NB |
Director Name | Michael Dennis Hughes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 19 Bampton Close Little Hill Estate Wigston Magna Leicestershire LE18 2RZ |
Director Name | Mr Andrew Charles Tilbrook |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Scraptoft Lane Leicester Leicestershire LE5 2FD |
Director Name | David Hall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Churchill Close Melton Mowbray Leicestershire LE13 1UW |
Director Name | Jeffrey Way |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 1997) |
Role | Sales & Marketing Director |
Correspondence Address | 37 Shepherd Leaze Wotton Under Edge Gloucestershire GL12 7LJ Wales |
Director Name | Mr Charles John Arthur Holroyd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(27 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gables House Church Street Upton Grey Basingstoke Hampshire RG25 2RA |
Director Name | Mr Allan Stamper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2000) |
Role | Divisional Chairman |
Country of Residence | England |
Correspondence Address | 12 Sunnybank Epsom Surrey KT18 7DX |
Director Name | Mr Arthur Wallace Burnley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 November 2000) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Anglesey Way Over Cambridge Cambridgeshire CB24 5LY |
Director Name | Ian Charles Wells |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(30 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | Stretton House 23 Shrewsbury Avenue Market Harborough Leicestershire LE16 8BB |
Director Name | James Walter Clark |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2000(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2001) |
Role | Managing Director |
Correspondence Address | 7759 Wryneck Drive Dublin Oh 43017 Ohio Irish |
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 | £693,772 |
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) |
20 April 2005 | Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page) |
19 January 2005 | Return made up to 12/01/05; full list of members (5 pages) |
17 November 2004 | Accounts for a dormant company made up to 2 April 2004 (3 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: elliott house victoria road london. NW10 6NY (1 page) |
9 February 2004 | Return made up to 12/01/04; full list of members (5 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
27 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
22 January 2002 | Return made up to 12/01/02; full list of members (5 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
27 June 2001 | Director's particulars changed (1 page) |
12 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (2 pages) |
29 December 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
6 February 2000 | Return made up to 12/01/00; full list of members (9 pages) |
31 January 2000 | Accounts for a dormant company made up to 2 April 1999 (2 pages) |
24 December 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 3 April 1998 (4 pages) |
31 January 1999 | Return made up to 12/01/99; full list of members (11 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
7 October 1998 | Particulars of mortgage/charge (19 pages) |
24 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
19 August 1998 | Resolutions
|
30 July 1998 | Particulars of mortgage/charge (15 pages) |
30 June 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 12/01/98; full list of members (11 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
17 November 1997 | Director resigned (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Return made up to 12/01/97; full list of members (16 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
21 July 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
30 April 1996 | Director's particulars changed (1 page) |
16 February 1996 | Return made up to 12/01/96; full list of members (9 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |