Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director Name | Jill Margaret Sonia Hamilton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1996(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 October 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Tintern 64 Deacons Hill Road Elstree WD6 3JG |
Secretary Name | Jill Margaret Sonia Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1996(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 October 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Tintern 64 Deacons Hill Road Elstree WD6 3JG |
Director Name | Diana Jean Bradshaw |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 1996) |
Role | Insurance Broker |
Correspondence Address | 12 Bower Vale Epping Essex CM16 7AS |
Director Name | Margaret Jane Jameson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 1996) |
Role | Financial Controller |
Correspondence Address | The Coach House King Street Bishops Stortford Hertfordshire CM23 2NB |
Director Name | Mr Russell David Jameson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Brands Farm House Ongar Road Dunmow Essex CM16 1JL |
Secretary Name | Diana Jean Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 12 Bower Vale Epping Essex CM16 7AS |
Registered Address | Reco House 928 High Road Finchley London N12 9RW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 30 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
6 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 1998 | Return made up to 30/09/97; no change of members (4 pages) |
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
25 March 1998 | Application for striking-off (1 page) |
18 November 1997 | Company name changed old david jameson (insurance bro kers) LIMITED\certificate issued on 19/11/97 (4 pages) |
15 August 1997 | Company name changed david jameson (insurance brokers ) LIMITED\certificate issued on 18/08/97 (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | Full accounts made up to 30 November 1996 (16 pages) |
23 January 1997 | New director appointed (2 pages) |
30 December 1996 | New secretary appointed;new director appointed (2 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 37 warren street london W1P 5PD (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Accounting reference date extended from 30/09/96 to 30/11/96 (1 page) |
7 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
11 March 1996 | Full accounts made up to 30 September 1995 (17 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |