Burleigh Road
Enfield
Middlesex
EN1 1NB
Director Name | Mrs Christina Bridget Ryan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 August 1997(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 January 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 1996(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 January 2000) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | David Harrison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 February 1995) |
Role | Bt Deputy Group Treasurer |
Correspondence Address | 3 Ashburnham Close East Finchley London N2 0NH |
Director Name | Michael James Kershaw |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1994) |
Role | Head Of Project Finance |
Correspondence Address | 146 Palewell Park East Sheen London SW14 8JH |
Director Name | Ronald Paul Marsh |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 08 October 1996) |
Role | Chartered Accountant |
Correspondence Address | St Brieuc Hocombe Road Chandlers Ford Eastleigh Hampshire SO53 5QD |
Secretary Name | Carol Gear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 19 Cedar Avenue Chelmsford Essex CM1 2QH |
Secretary Name | Paula Annette Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 March 1996) |
Role | Secretary |
Correspondence Address | 63e London Road Enfield Town Enfield Middlesex EN2 6EP |
Director Name | Andrew William Longden |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 De Parys Avenue Bedford Bedfordshire MK40 2TP |
Secretary Name | Katherine Mary Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 7 De Barowe Mews Leigh Road London N5 1SB |
Director Name | Katherine Mary Duffy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1997) |
Role | Chartered Secretary |
Correspondence Address | 7 De Barowe Mews Leigh Road London N5 1SB |
Director Name | Allan John Sanderson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1997) |
Role | Solicitor |
Correspondence Address | 136 Lambton Road West Wimbledon London SW20 0TJ |
Registered Address | 81 Newgate Street London EC1A 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 June 1999 | Application for striking-off (1 page) |
12 April 1999 | Resolutions
|
23 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
22 October 1998 | Return made up to 08/10/98; no change of members (5 pages) |
21 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
8 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
27 August 1997 | Resolutions
|
24 October 1996 | New director appointed (2 pages) |
20 October 1996 | Return made up to 08/10/96; full list of members (7 pages) |
13 October 1996 | Director resigned (1 page) |
2 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 August 1996 | Director's particulars changed (1 page) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
19 October 1995 | Return made up to 08/10/95; full list of members (18 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 September 1995 | Memorandum and Articles of Association (30 pages) |
19 September 1995 | Resolutions
|