Finchley
London
N3 3EX
Secretary Name | Deanna Fullalove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1999(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 18 Springfields Somerset Road New Barnet Barnet Hertfordshire EN5 1SG |
Director Name | David Anthony Ormerod |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(30 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 3 Wheatfield Avenue Harpenden Hertfordshire AL5 2NU |
Director Name | Richard Arthur Downard |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 April 1992) |
Role | Investment Manager |
Correspondence Address | 37 Oakhill Road Sevenoaks Kent TN13 1NS |
Director Name | John Thomas Harwood |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1993) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 45 Disraeli Road Ealing London W5 5HS |
Director Name | Andrew Thomas Keen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | Fairways Mill Lane Felbridge East Grinstead West Sussex RH19 2PF |
Director Name | Thomas Reginald Richard Mathias |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 1997) |
Role | Chartered Surveyor |
Correspondence Address | Park Head Farm Pines Lane Biddulph Park Staffordshire ST8 7SR |
Director Name | Frank Ridehalgh |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 38 Scarborough Road St Annes On Sea Lancashire FY8 3ES |
Secretary Name | Frank Ridehalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 38 Scarborough Road St Annes On Sea Lancashire FY8 3ES |
Director Name | Laurence Anthony Jacobs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 The Heights Loughton Essex IG10 1RN |
Secretary Name | Laurence Anthony Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 The Heights Loughton Essex IG10 1RN |
Registered Address | Britannia House 960 High Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2001 | Application for striking-off (1 page) |
8 July 2001 | New director appointed (2 pages) |
6 April 2001 | Return made up to 11/01/01; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
16 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
2 November 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 11/01/99; full list of members (8 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 9 st jamess square manchester M2 6DN (1 page) |
7 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 11/01/98; no change of members
|
23 September 1997 | New secretary appointed;new director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
25 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
29 January 1997 | Return made up to 11/01/97; no change of members (7 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
24 January 1996 | Return made up to 11/01/96; full list of members (9 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |