Highbury
London
N5 2BA
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1993(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 09 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Director Name | Mr Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59 Telford Avenue Streatham London SW2 4XL |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | The Grange Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Director Name | Colin Hutchinson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 18 December 1991) |
Role | Managing Director |
Correspondence Address | Gladsmuir House Rydens Avenue Walton On Thames Surrey KT12 3JE |
Secretary Name | Ms Yvonne Stella Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 11 Hawthorne Court 19 Warwick Drive London Sw15 |
Director Name | Ms Yvonne Stella Todd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 11 Hawthorne Court 19 Warwick Drive London Sw15 |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 102 Louisville Road Tooting Bec London SW17 8RU |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 26f Homefield Road London SW19 4QF |
Director Name | Mr David Roy Weller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(17 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waine Close Buckingham Buckinghamshire MK18 1FG |
Director Name | Mr Richard Mark Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fawcett Street London SW10 9HN |
Registered Address | Stamford Bridge Fulham Road London SW6 1HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2008 | Application for striking-off (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
1 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
7 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 March 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Director resigned (1 page) |
8 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
2 September 2002 | Resolutions
|
13 August 2002 | New director appointed (3 pages) |
6 August 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
18 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
2 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
1 November 2000 | Secretary resigned (1 page) |
21 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: stamford bridge grounds fulham road london SW6 1HS (1 page) |
31 January 2000 | Return made up to 29/12/99; full list of members (10 pages) |
14 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
5 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
7 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
2 January 1998 | Particulars of mortgage/charge (7 pages) |
29 December 1997 | Ad 09/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
15 December 1997 | Resolutions
|
31 October 1997 | Auditor's resignation (1 page) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
10 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
24 December 1996 | Particulars of mortgage/charge (7 pages) |
24 December 1996 | Particulars of mortgage/charge (7 pages) |
3 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
22 January 1996 | Return made up to 29/12/95; full list of members (5 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
17 March 1994 | Resolutions
|
30 August 1984 | Incorporation (13 pages) |