London
NW1 7QH
Director Name | Mr Michael Maccarthy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1992(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | 39 Oakhurst Avenue East Barnet Barnet Hertfordshire EN4 8DL |
Secretary Name | Mr Michael Maccarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1992(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | 39 Oakhurst Avenue East Barnet Barnet Hertfordshire EN4 8DL |
Director Name | Mr Barry James Abbott |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Cottage Bickton Mill Bickton Fordingbridge Hampshire SP6 2HA |
Director Name | Mr Robert Brown |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Clare Court Helpston Peterborough Cambridgeshire PE6 7EQ |
Director Name | Mr Derrick Gray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | 183 Kimbolton Road Bedford Bedfordshire MK41 8DR |
Director Name | Christopher Howarth |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 1994) |
Role | Company Director |
Correspondence Address | The Old Manse Top End Little Staughton Bedford Bedfordshire MK44 2BY |
Director Name | Mr Peter Arthur Henry Sheriff |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 1 Euston Street Huntingdon Cambridgeshire PE18 6QR |
Director Name | Mr David Stuart Vincent |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 September 1992) |
Role | Div Managing Director |
Correspondence Address | Little Manor The Crescent Woodlands Road Ashurst Hampshire SO4 2AQ |
Secretary Name | Leslie George Bruce Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 28 Netheravon Road Chiswick London W4 2NA |
Director Name | Mr Edmond Maher |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 1994) |
Role | Quantity Surveyor |
Correspondence Address | 68 Dinton Road Colliers Wood London SW19 2AP |
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 | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1997 | Receiver ceasing to act (1 page) |
9 September 1996 | Company name changed elderford LIMITED\certificate issued on 10/09/96 (2 pages) |
21 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 August 1995 | Receiver's abstract of receipts and payments (2 pages) |