Whitton
Twickenham
Middlesex
TW2 6HP
Director Name | Mr Alastair Timothy Fox |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kelmscott Road London SW11 6QX |
Director Name | Ian Russel Pugh |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albury Lodge Warren Drive Kingswood Tadworth Surrey KT20 6PZ |
Secretary Name | Northtown Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2000(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 13 February 2001) |
Correspondence Address | Geneva Place Waterfront Drive PO Box 3469 Road Town British Virgin Islands |
Director Name | Mr John Michael Hanahoe |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 1991(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 46 Parklands Wotton Under Edge Gloucestershire GL12 7LT Wales |
Secretary Name | Mr Michael Hanahoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Rossett Cottage Rodborough Lane Stroud Gloucestershire GL5 2LN Wales |
Secretary Name | Mr Llewellyn John Austen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(15 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 26 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Martins Drive Wokingham Berkshire RG41 1NY |
Secretary Name | Mr David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Registered Address | 6 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2000 | Voluntary strike-off action has been suspended (1 page) |
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2000 | Application for striking-off (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
17 January 2000 | Resolutions
|
24 December 1999 | Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX (1 page) |
16 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 25 lombard road london SW19 3TZ (1 page) |
4 March 1999 | Location of register of members (1 page) |
25 February 1999 | Return made up to 28/02/99; full list of members
|
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 30 meadow street avonmouth bristol north somerset BS11 9AR (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Return made up to 28/02/98; no change of members
|
19 February 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
17 March 1997 | Return made up to 28/02/97; no change of members
|
5 February 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: unit 9 avon gorge industrial estate portview road avonmouth BS11 9LQ (1 page) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |