Southgate
London
N14 6NY
Director Name | Dennis Alan Hopwood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1998(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 February 2002) |
Role | Insurance Broker |
Correspondence Address | 52 Gwynne Park Avenue Woodford Bridge Essex IG8 8AB |
Secretary Name | HLF Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 February 2002) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Robert William Campbell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(4 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 13 May 1998) |
Role | Insurance Broker |
Correspondence Address | 15 Kedleston Rise Banbury Oxfordshire OX16 9TX |
Director Name | Mr John David Collins |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Whitmoor House Whitmoor Lane Sutton Green Guildford Surrey GU4 7QB |
Director Name | Mr Sydney Anthony Curnock |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 1993) |
Role | Insurance Broker |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Secretary Name | Mr Sydney Anthony Curnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 1994) |
Role | Insurance Broker |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | Paul Catling |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1993) |
Role | Insurance Broker |
Correspondence Address | 1 Dean Bank Dean Chipping Norton Oxfordshire OX7 3LB |
Director Name | Hilary Jane Skaar |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 January 1998) |
Role | Insurance Broker |
Correspondence Address | The New House Duns Tew Bicester Oxfordshire OX25 6JR |
Director Name | Mr Stuart Edward Swift |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 February 1993) |
Role | Insurance Broker |
Correspondence Address | 171 Banbury Road Stratford Upon Avon Warwickshire CV37 7HT |
Director Name | Mr Gordon Frank Taylor |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 1999) |
Role | Insurance Broker |
Correspondence Address | 64 Moorland Road Poulton Le Fylde Lancashire FY6 7EU |
Director Name | Kelly Shaun Fegan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2000) |
Role | Compliance Officer |
Correspondence Address | 18 Hostier Close Halling Rochester Kent ME2 1ES |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2001 | Application for striking-off (1 page) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
11 August 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
10 July 1997 | Secretary's particulars changed (1 page) |
8 June 1997 | Return made up to 25/05/97; full list of members (5 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
20 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
8 October 1996 | Resolutions
|
9 June 1996 | Return made up to 25/05/96; full list of members (5 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (7 pages) |
10 April 1996 | Director resigned (1 page) |
26 October 1995 | Director resigned;new director appointed (4 pages) |
6 June 1995 | Return made up to 25/05/95; full list of members
|
19 April 1995 | Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |