Pinner
Middlesex
HA5 4DE
Secretary Name | Rosalind Breckner |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1995(20 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 72 Hillview Road Hatch End Pinner Middlesex HA5 4PE |
Director Name | Iain David McClelland |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 123 Ebury Street London SW1W 9QU |
Director Name | Deborah Jane Sparks |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Office Manager |
Correspondence Address | The Garden 3 Rochfort Place Bathwick Street Bath BA22 6PB |
Secretary Name | Deborah Jane Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | The Garden 3 Rochfort Place Bathwick Street Bath BA22 6PB |
Secretary Name | Susan Emily Hart McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(19 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 3a Oundle Drive Wollaton Park Nottingham NG8 1BN |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
26 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
28 January 1999 | Appointment of a voluntary liquidator (1 page) |
28 January 1999 | Statement of affairs (9 pages) |
28 January 1999 | Resolutions
|
14 January 1999 | Registered office changed on 14/01/99 from: 125 east barnet road new barnet hertfordshire EN4 8RF (1 page) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 25 harley street london W1N 2BR (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/96; full list of members (6 pages) |
6 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 March 1996 | Ad 19/03/96--------- £ si 27000@1=27000 £ ic 50000/77000 (2 pages) |
7 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 February 1996 | Ad 23/01/96--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |