Finchley
London
N3 3NG
Director Name | David Arthur Rosebery |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 09 March 1993) |
Role | Management Accountant |
Correspondence Address | 31 Netherlands Road New Barnet Barnet Hertfordshire EN5 1BW |
Director Name | Robert Alan Schofield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Mr David Mark Norman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 August 1998) |
Role | Exec Search Consultant |
Country of Residence | England |
Correspondence Address | Burkham House Alton Hampshire GU34 5RS |
Secretary Name | Paul Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 9 Albert Road Caversham Reading Berkshire RG4 7AN |
Director Name | Mr Graham Richard Durgan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fielding House Jubilee Road Littlewick Green Berkshire SL6 3QU |
Secretary Name | Helen Claire Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 19 Forest Road Loughton Essex IG10 1EB |
Director Name | Ann Buxton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(26 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 January 1998) |
Role | Quality Consultant |
Correspondence Address | Rockstowes Hill Uley Dursley Gloucestershire GL11 5AF Wales |
Director Name | Mr Jeffrey William Bulled |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(27 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2002) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Church Street Lidlington Bedford Bedfordshire MK43 0RJ |
Secretary Name | Robert Alan Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Peter John Ronald Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(29 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2001) |
Role | Lecturer |
Correspondence Address | The Malt House East End, North Leigh Witney Oxfordshire OX8 6PX |
Secretary Name | Timothy Martin Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(30 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 28a Prince Of Wales Drive London SW11 4SF |
Director Name | Mr Stephen William Cartwright |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tarn Hows Sands Lane Carlton Le Moorland Lincoln LN5 9HJ |
Director Name | Mr Richard Gordon Finlay Glover |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 86 Grange Road Ealing London W5 3PJ |
Secretary Name | Mr Stephen William Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tarn Hows Sands Lane Carlton Le Moorland Lincoln LN5 9HJ |
Registered Address | 16-17 Clerkenwell Close London EC1R 0AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,575 |
Current Liabilities | £9,575 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2003 | Secretary resigned;director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
14 August 2003 | Application for striking-off (1 page) |
12 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 June 2002 | Return made up to 05/05/02; full list of members (7 pages) |
12 March 2002 | Director resigned (1 page) |
27 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (3 pages) |
22 June 2001 | New secretary appointed;new director appointed (3 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 30 farringdon street london EC4A 4EA (1 page) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members (10 pages) |
22 February 2000 | New director appointed (2 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
26 May 1999 | Return made up to 05/05/99; full list of members (9 pages) |
19 March 1999 | New secretary appointed (2 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
1 September 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 05/05/98; full list of members (8 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
5 June 1997 | New director appointed (2 pages) |
3 June 1997 | Return made up to 05/05/97; full list of members (8 pages) |
16 May 1997 | Company name changed accountancy tuition centre (inso lvency courses) LIMITED\certificate issued on 19/05/97 (2 pages) |
28 May 1996 | Return made up to 05/05/96; full list of members (9 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
22 May 1995 | Return made up to 05/05/95; full list of members (14 pages) |