Northaw
Potters Bar
Hertfordshire
EN6 4NQ
Director Name | Michael Whelan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | The Lodge Northaw Place Coopers Lane Northaw Hertfordshire |
Secretary Name | Mrs Ellen Mary Whelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | The Lodge Northaw Place Coopers Lane Northaw Potters Bar Hertfordshire EN6 4NQ |
Director Name | Jonathan Oliver Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmfield Main Street Bickerton Wetherby West Yorkshire LS22 5ER |
Registered Address | 82 Parkway Regents Park London NW1 7AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2000 | Director resigned (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
4 January 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
29 December 1999 | Return made up to 30/09/98; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 October 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
17 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
11 April 1997 | Accounts for a small company made up to 30 June 1995 (5 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
14 April 1996 | Accounts for a small company made up to 30 June 1994 (5 pages) |
27 February 1996 | Return made up to 30/09/95; no change of members (6 pages) |
6 September 1995 | Particulars of mortgage/charge (8 pages) |