New York
Ny 10012
United States
Secretary Name | Hartstone International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 1998(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 April 2006) |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Stephen Paul Barker |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 1993) |
Role | Executive Chairman |
Correspondence Address | Hartwell End Farm House Upper Hartwell Stone Aylesbury Buckinghamshire HP17 8NZ |
Director Name | Mr John Richard Phillips |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Secretary Name | John Julian Tristam Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Secretary Name | Maarten Uijttenboogaard |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 1992(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Baken 6 1186 Dc Amstelveen Nethelands |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(18 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1999) |
Role | Group Company Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 1994) |
Role | Finance Director |
Correspondence Address | Long Acre Barn Lower End Long Crendon Buckinghamshire HP18 9EF |
Director Name | Mr Stephen Edward Oakley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Barlings Road Harpenden Hertfordshire AL5 2AW |
Director Name | Shaun Coleman Dowling |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 1996) |
Role | Executive Director |
Correspondence Address | Bower Farm The Vale Chesham Buckinghamshire HP5 3NS |
Secretary Name | Matthew John Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Secretary Name | Pauline Mandy Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 17 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SL |
Director Name | Mr William Struan McBride |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 June 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Coldharbour Lane Hildenborough Tonbridge Kent TN11 9JT |
Director Name | Shaun Coleman Dowling |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2004) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Croft The Drive Abbotsbrook Bourne End Buckinghamshire SL8 5RE |
Registered Address | Bridge House Bridge Street Staines Middlesex TW18 4TW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£669,000 |
Current Liabilities | £464,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2005 | Application for striking-off (1 page) |
15 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: masters house 107 hammersmith road london W14 0QH (1 page) |
5 January 2005 | Director resigned (1 page) |
8 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
10 August 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 18/01/04; full list of members
|
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 March 2001 | Nc inc already adjusted 24/03/93 (1 page) |
16 March 2001 | Resolutions
|
15 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 March 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 January 1999 | Return made up to 18/01/99; full list of members
|
18 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
17 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
9 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
1 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
19 February 1997 | New director appointed (2 pages) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | New director appointed (2 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
7 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 1 saint andrews court wellington street thame oxfordshire 0X9 3GG (1 page) |
11 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
21 February 1996 | Return made up to 18/01/96; no change of members (9 pages) |
21 February 1996 | Return made up to 31/07/95; no change of members (9 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
1 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
1 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |