Muswell Hill
London
N10 2DL
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 June 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2005(29 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 12 June 2007) |
Correspondence Address | 5th Floor 11 Bruton Street London W1J 6PY |
Director Name | Mr James Stuart William Martin |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 1993) |
Role | Company Director |
Correspondence Address | Thorpe Manor Thorpe Audlin Pontefract West Yorkshire WF8 3HD |
Director Name | Mr Trevor John Smith |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Court 123 Sycamore Road Farnborough Hampshire GU14 6RE |
Secretary Name | Jacqueline Frances Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 50 Boxtree Road Harrow Weald Middlesex HA3 6TH |
Director Name | Mr John Edward Head |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 September 1995) |
Role | Company Director |
Correspondence Address | Keepers Way Upton Grey Basingstoke Hampshire RG25 2RE |
Director Name | Mr James Stuart William Martin |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | Thorpe Manor Thorpe Audlin Pontefract West Yorkshire WF8 3HD |
Director Name | David Michael Ruscoe |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(17 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | Gairloch Misbourne Avenue Chalfont St Peter Gerrard Cross Buckinghamshire SL9 0PD |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(18 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 November 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Secretary Name | Mr John Michael Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Fieldways 98 Downs Road Coulsdon Surrey CR5 1AF |
Director Name | David Michael Ruscoe |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 February 2005) |
Role | Finance Director |
Correspondence Address | 19 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Secretary Name | Elizabeth Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 95 High Street Abbots Langley Hertfordshire WD5 0AJ |
Director Name | David Hall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Churchill Close Melton Mowbray Leicestershire LE13 1UW |
Director Name | Alan John Price |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Parklands Hough Green Widnes Cheshire WA8 4NQ |
Secretary Name | Veronica Rose Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 30 Carnarvon Drive Hayes Middlesex UB3 1PU |
Registered Address | Sabichi House 5 Wadsworth Road Perivale Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 1 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2007 | Application for striking-off (1 page) |
9 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 1 April 2005 (3 pages) |
4 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
28 May 2005 | New director appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page) |
27 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page) |
20 January 2004 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
5 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
21 May 2002 | Director's particulars changed (1 page) |
13 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
26 March 2001 | Director's particulars changed (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (2 pages) |
22 December 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
20 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (4 pages) |
9 July 1998 | Secretary's particulars changed (1 page) |
15 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
26 August 1997 | Return made up to 28/07/97; full list of members (9 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
15 September 1996 | Secretary resigned (2 pages) |
15 September 1996 | New secretary appointed (1 page) |
29 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
25 September 1995 | Director resigned (4 pages) |
27 July 1995 | Return made up to 28/07/95; full list of members (14 pages) |