Digswell
Welwyn
Hertfordshire
AL6 0AR
Director Name | Mr John Stearn Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Elms Common Gate Road Chorleywood Hertfordshire WD3 5JR |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 1999(25 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 15 February 2000) |
Correspondence Address | Abbey House Baker Street Baker Street London NW1 6XL |
Director Name | Mr Stanley Joseph Clayman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Director Name | Keith Lionel Dalwood |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 39 Links Side Enfield Middlesex EN2 7QZ |
Director Name | Anthony Bernard Tomkins |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 4a Penington Road Beaconsfield Bucks HP9 1ET |
Secretary Name | Trevor Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 24 Plovers Mead Hook End Brentwood Essex CM15 0PS |
Secretary Name | Michael James Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | Zitrey Cox Hill Great Easton Essex CM6 2HL |
Registered Address | First National House College Road Harrow Middlesex HA1 1FB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 June 1999 | Application for striking-off (1 page) |
7 April 1999 | Resolutions
|
3 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
30 December 1998 | Company name changed first national business equipmen t leasing LIMITED\certificate issued on 30/12/98 (2 pages) |
9 November 1998 | Company name changed silsue securities LIMITED\certificate issued on 09/11/98 (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Director resigned (1 page) |
12 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 February 1998 | Return made up to 20/02/98; no change of members (5 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 February 1997 | Return made up to 20/02/97; no change of members (13 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 November 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |