Eastcote
Pinner
Middlesex
HA5 2RL
Director Name | Mr Barry Stuart Harrison |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Tanglewood Nugents Park Pinner Middlesex HA5 4RA |
Secretary Name | Mrs June Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Tanglewood Nugents Park Pinner Middlesex HA5 4RA |
Director Name | Mr Reg Hurn |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 11 St Edmunds Drive Stanmore Middlesex HA7 2AT |
Director Name | Brian Beart |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 23 Tretawn Gardens London NW7 4NP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 May 2001 | Dissolved (1 page) |
---|---|
8 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2000 | Liquidators statement of receipts and payments (3 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 October 1998 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Liquidators statement of receipts and payments (5 pages) |
11 April 1997 | Appointment of a voluntary liquidator (1 page) |
11 April 1997 | Statement of affairs (7 pages) |
11 April 1997 | Resolutions
|
11 March 1997 | Registered office changed on 11/03/97 from: north end road wembley park wembley middlesex HA9 0AD (1 page) |
6 August 1996 | Return made up to 31/03/96; no change of members (4 pages) |
11 March 1996 | Director resigned (2 pages) |
21 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |