Northwood
Middlesex
HA6 3DU
Director Name | Adrian Neil Raeburn McAlpine |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 February 1998) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LG |
Secretary Name | Brendon Raymond Cowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1995(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 February 1998) |
Role | Company Director |
Correspondence Address | 92 Eastmoor Park Harpenden Hertfordshire AL5 1BP |
Secretary Name | Graham Lindsay Prain |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 04 November 1991) |
Role | Company Director |
Correspondence Address | Waverley Granville Road, St Georges Hill Weybridge Surrey KT13 0QJ |
Secretary Name | Elizabeth Jane Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 65 Teddington Park Teddington Middlesex TW11 8DE |
Secretary Name | Robert James Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | 8 Marston Gardens Luton Bedfordshire LU2 7DU |
Secretary Name | Graham Lindsay Prain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Waverley Granville Road, St Georges Hill Weybridge Surrey KT13 0QJ |
Registered Address | 115 Park Street London W1Y 4DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
17 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 1997 | Resolutions
|
28 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 September 1997 | Application for striking-off (1 page) |
22 July 1997 | Return made up to 04/07/97; no change of members (7 pages) |
29 April 1997 | Full accounts made up to 31 October 1996 (6 pages) |
18 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
20 March 1996 | Full accounts made up to 31 October 1995 (7 pages) |
12 June 1995 | Full accounts made up to 31 October 1994 (7 pages) |