Highgate
London
N6 4HP
Director Name | Daniel Sidney Leslie Bailey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Worcester Crescent London NW7 4LP |
Director Name | Mr Derek Bell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 27 January 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Ferry Cottage Ferry Lane Guildford GU2 4EE |
Director Name | David Anthony Cunliffe Birnage |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 29 Fitzgerald Avenue London SW14 8SZ |
Secretary Name | Harold Bach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11c Bishops Road Highgate London N6 4HP |
Director Name | David Ian Stratton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1994(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 January 2009) |
Role | Insurance Broker |
Correspondence Address | Pinebrook 1 Oast House Spinney Bocking Essex CM7 5GX |
Director Name | Neil Walton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1996(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 27 January 2009) |
Role | Insurance Broker |
Correspondence Address | 56 Hayfield Chells Manor Stevenage Hertfordshire SG2 7JP |
Director Name | Mr James Reilly McGriskin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 27 January 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Abingdon Road Kensington London W8 6AP |
Director Name | Mr Peter Gradwell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 November 1995) |
Role | Insurance Broker |
Correspondence Address | 13 Moss Lane Lydiate Merseyside L31 4DB |
Director Name | Jonathan David Evans |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1996) |
Role | Insurance Broker |
Correspondence Address | West Broadlands Petworth Road Chiddingfold Godalming Surrey GU8 4SU |
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 41 Onslow Square London SW7 3LR |
Director Name | Mr Alan Stanislaw Sokolowski |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Colesbourne Drive Downhead Park Milton Keynes Buckinghamshire MK15 9AW |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,438,614 |
Net Worth | £674,805 |
Cash | £481,869 |
Current Liabilities | £7,265,866 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2008 | Return of final meeting of creditors (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 3 dyers building london EC1N 2JT (1 page) |
26 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
26 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
26 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
26 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
22 August 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
9 August 2000 | Appointment of a liquidator (1 page) |
8 August 2000 | O/C removal of liq (4 pages) |
1 June 2000 | Appointment of a liquidator (1 page) |
14 December 1999 | Order of court to wind up (2 pages) |
30 September 1999 | 2.17 resignation admin (nisbet) (1 page) |
30 September 1999 | Cocomp replace administrator (3 pages) |
30 September 1999 | Administration Order (1 page) |
19 August 1999 | Notice of result of meeting of creditors (2 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: christchurch tower greyfriars passage newgate street london EC1A 7BA (1 page) |
29 June 1998 | Administration Order (7 pages) |
29 June 1998 | Notice of Administration Order (1 page) |
12 May 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
24 June 1997 | Return made up to 07/06/97; full list of members (11 pages) |
11 June 1997 | Auditor's resignation (1 page) |
8 April 1997 | New director appointed (2 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | £ nc 1000000/1500000 11/11/96 (1 page) |
18 November 1996 | Conve 11/11/96 (1 page) |
6 November 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
25 July 1996 | Return made up to 07/06/96; no change of members
|
11 June 1996 | New director appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
8 August 1995 | Return made up to 07/06/95; full list of members (16 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |