Northwood
Middlesex
HA6 2NW
Director Name | Mrs Pauline Dickenson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1992(8 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 73a Gordon Avenue Stanmore Middlesex HA7 3QR |
Secretary Name | Gary Elliott Dickenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1992(8 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Roslands Duck's Hill Road Northwood Middlesex HA6 2NW |
Director Name | Gerald Dickenson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(13 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 73a Gordon Avenue Stanmore Middlesex HA7 3QR |
Registered Address | Great Central House Great Central A Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £884,418 |
Gross Profit | £484,484 |
Net Worth | £17,108 |
Cash | £70,725 |
Current Liabilities | £318,051 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 February 2005 | Dissolved (1 page) |
---|---|
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
22 January 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
16 July 1999 | Statement of affairs (19 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Appointment of a voluntary liquidator (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 18 queen anne street london W1M 0HB (1 page) |
10 December 1998 | Return made up to 20/11/98; full list of members (7 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 February 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
8 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
15 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
8 December 1995 | Return made up to 20/11/95; full list of members (10 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |