Northwood
Middlesex
HA6 3DS
Director Name | Maurice Gerrard Riley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 08 September 2009) |
Role | General Manager |
Correspondence Address | 571 St Albans Road Garston Watford Hertfordshire WD25 9JH |
Director Name | Mr Paul Stockton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | Saffron Walden |
Correspondence Address | Waldens End Seven Devils Lane Saffron Walden Essex CB11 4BB |
Secretary Name | Marion Elizabeth Patterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 6 Ardross Avenue Northwood Middlesex HA6 3DS |
Director Name | Richard Patterson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 26 Barrington Drive Harefield Uxbridge Middlesex UB9 6RL |
Director Name | Chike Christopher Oyeka |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 1994) |
Role | Actuary |
Correspondence Address | 107a Bode Thomas Street PO Box 51327 Lagos Foreign |
Director Name | Michael James Patterson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 02 June 2002) |
Role | Company Director |
Correspondence Address | 6 Ardross Avenue Northwood Middlesex HA6 3DS |
Director Name | Mr Douglas Leslie Rose |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2004) |
Role | Export Manager |
Country of Residence | England |
Correspondence Address | 32 Ramsey Road Benwick March Cambs PE15 0XD |
Registered Address | 3 Buckingham Court, Rectory Lane Loughton Essex IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £160,357 |
Cash | £5,481 |
Current Liabilities | £35,012 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2009 | Application for striking-off (1 page) |
23 March 2009 | Statement by directors (1 page) |
23 March 2009 | Solvency statement dated 12/03/09 (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Memorandum of capital - processed 23/03/09 (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 May 2007 | Location of register of members (1 page) |
18 May 2007 | Location of debenture register (1 page) |
18 May 2007 | Return made up to 08/05/07; full list of members (4 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 3 buckingham court, rectory lane loughton essex IG10 2QZ (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: unit A2 bramingham business park enterprise way luton bedfordshire LU3 4BU (1 page) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | Return made up to 08/05/06; full list of members (4 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (4 pages) |
9 September 2004 | Director resigned (1 page) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 June 2004 | Return made up to 08/05/04; full list of members (9 pages) |
15 September 2003 | Director's particulars changed (1 page) |
22 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members
|
4 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
1 June 2002 | Return made up to 08/05/02; full list of members (9 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 May 1996 | Return made up to 08/05/96; full list of members
|
11 March 1996 | Registration of charge for debentures (3 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 May 1995 | Return made up to 08/05/95; change of members (6 pages) |
4 July 1994 | Particulars of mortgage/charge (3 pages) |
8 April 1994 | Resolutions
|