Hatch End
Middlesex
HA5 4HB
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 26 April 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 26 April 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mrs Pauline Phoebe Mary Deeming |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | West Mead House Weston Lane Bulkington Warwickshire CV12 9RV |
Director Name | Mr Stephen Frederick Deeming |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Farmer |
Correspondence Address | Westmead Farm Withybrook Nr Coventry Coventry CV7 9LL |
Director Name | Amanda Griggs |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Management Consultant |
Correspondence Address | 19 Madeley Close Amersham Buckinghamshire HP6 6ET |
Director Name | Brenda Taylor |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | Willow Cottage Main Street Withybrook Coventry CV7 9LW |
Director Name | David Mark Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Dormer House Middleton Stoney Oxon OX6 8RZ |
Director Name | Mrs Joanne Mary Taylor |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Staff Administrator |
Correspondence Address | 18 Chatsworth Drive Nuneaton Warwickshire CV11 6SB |
Director Name | Mr Ronald Frederick Taylor |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Engineer |
Correspondence Address | 6 Broadwater Coventry West Midlands CV5 6QQ |
Secretary Name | Brenda Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Willow Cottage Main Street Withybrook Coventry CV7 9LW |
Registered Address | Boden House 114-120 Victoria Road London NW10 6NY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £110,223 |
Latest Accounts | 30 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2004 | Application for striking-off (1 page) |
27 March 2004 | Return made up to 16/03/04; full list of members (5 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page) |
20 January 2004 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (5 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
27 March 2002 | Return made up to 16/03/02; full list of members (5 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 March 2001 | Return made up to 16/03/01; full list of members (5 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
4 April 2000 | Return made up to 16/03/00; full list of members (5 pages) |
31 January 2000 | Accounts for a dormant company made up to 2 April 1999 (2 pages) |
23 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
1 February 1999 | Accounts for a dormant company made up to 3 April 1998 (2 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
8 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
11 February 1997 | Resolutions
|
30 April 1996 | Director's particulars changed (1 page) |
11 April 1996 | Return made up to 16/03/96; full list of members (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
20 March 1995 | Return made up to 16/03/95; full list of members (12 pages) |