Pinner
Middlesex
HA5 1DQ
Secretary Name | Rashid Peter Chinchanwala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 January 2002) |
Role | Accountant |
Correspondence Address | 29 Malpas Drive Pinner Middlesex HA5 1DQ |
Secretary Name | Leonard Francis Phelps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 9 Ulundi Road Blackheath London SE3 7UQ |
Secretary Name | Anthony Gwilym Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Director Name | Mr Stuart Neil Appleton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 24 Adelaide Crescent Hove East Sussex BN3 2JG |
Director Name | Anthony Gwilym Stimpson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1999) |
Role | Chairman |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Registered Address | 53 Great Suffolk Street London SE1 0DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £86,381 |
Current Liabilities | £12,269 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2001 | Application for striking-off (1 page) |
7 February 2001 | Director resigned (1 page) |
20 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
3 February 2000 | Return made up to 27/11/99; full list of members (6 pages) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | Director resigned (1 page) |
28 October 1999 | Resolutions
|
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
9 December 1998 | Return made up to 27/11/98; full list of members
|
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 October 1998 | Resolutions
|
9 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: the old bacon factory 57/59 great suffolk street london SE1 0BS (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 27/11/96; no change of members (4 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: the old fish shop 14 livonia st off berwick st london wiv 3PH (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 November 1995 | Return made up to 27/11/95; full list of members (6 pages) |