London
N14 6DS
Secretary Name | Mr Victor Herbert Cowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 226 Leigh Hunt Drive London N14 6DS |
Director Name | Nicholas Franks |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 1997) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | Woodley 9 Albert Road Wilmslow Cheshire SK9 5HT |
Director Name | James Anthony Hallington |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 1994) |
Role | Executive |
Correspondence Address | 129 Frogmore Lane Catherington Waterlooville Hampshire PO8 9RD |
Director Name | Gregory John Hogan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Cottage 76 Warrington Road Lymm Cheshire WA13 9BT |
Director Name | Mr Selwyn Hotz |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Eight Acre Whitefield Manchester M45 7LW |
Director Name | Richard Ireland |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 308 Wollaton Road Beeston Nottingham Nottinghamshire NG9 2TD |
Director Name | Mr Stephen Ireland |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Grove House 3 Weston Avenue Nottingham NG7 4BA |
Director Name | Graham Arthur Langley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | Orchard Cottage Goostrey Lane Twemlow Cheshire CW4 8BL |
Secretary Name | Mr Selwyn Hotz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Eight Acre Whitefield Manchester M45 7LW |
Director Name | Mr Philip Geoffrey Hart |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | William Simons Palin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 May 2006) |
Role | Chartered Accountant |
Correspondence Address | The White House Llandyrnog Denbighshire LL16 4LT Wales |
Director Name | Regis Baudot |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2006(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2008) |
Role | Controller |
Correspondence Address | 74 Boulevard De La Villette Paris 75019 |
Registered Address | 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2008 | Liquidators statement of receipts and payments to 24 November 2008 (6 pages) |
3 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o harman int ind LTD bennett street bridgend industrial estate bridgend mid glamorgan CF31 3SH (1 page) |
19 May 2008 | Appointment of a voluntary liquidator (1 page) |
19 May 2008 | Declaration of solvency (3 pages) |
19 May 2008 | Resolutions
|
25 April 2008 | Appointment terminated director regis baudot (1 page) |
23 November 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
31 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
26 September 2006 | New director appointed (2 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
6 June 2006 | Director resigned (1 page) |
21 December 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
1 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
20 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
8 September 2003 | Return made up to 11/08/03; full list of members
|
18 March 2003 | Registered office changed on 18/03/03 from: fourth floor windsor house pepper street chester CH1 1DF (1 page) |
21 October 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
4 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
22 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
5 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
7 September 1999 | Return made up to 11/08/99; no change of members
|
6 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
3 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
27 August 1998 | Location of register of members (1 page) |
27 August 1998 | Location of register of directors' interests (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: c/o harman interantional industr ies LTD 5TH floor 33 golden square london W1R 3PA (1 page) |
26 May 1998 | Resolutions
|
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (3 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed;new director appointed (3 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: regency house 45-49 chorley new rd bolton lancashire BL1 4QR (1 page) |
7 January 1998 | Return made up to 11/08/97; full list of members
|
24 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
4 October 1996 | Return made up to 11/08/96; no change of members (10 pages) |
9 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
5 September 1995 | Return made up to 11/08/95; no change of members (14 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (16 pages) |
5 November 1979 | Incorporation (12 pages) |