Muswell Hill
London
N10 3BL
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 January 2001) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 January 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 January 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Director Name | Mr Jeremy Frederick Baker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rusham House 14 Rusham Road London SW12 8TH |
Director Name | Gavin Thomas Cochrane |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 2 Lambourne Avenue Wimbledon London SW19 7DW |
Director Name | Mr Michael Henry Denness |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Hanging Hill Lane Hutton Brentwood Essex CM13 2HS |
Director Name | Thomas Keohane |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 9 Ellenbrook Lane Hatfield Hertfordshire AL10 9RW |
Director Name | Mr John Richard Kilmartin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | Riverside 14 Talbot Road Old Isleworth Middlesex TW7 7HH |
Director Name | Mr Christopher Maude-Roxby |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | 207 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Mr David Charles Delby Young |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years after company formation) |
Appointment Duration | 6 months (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | 8 Crossett Green Hemel Hempstead Hertfordshire HP3 8QP |
Secretary Name | Thomas Keohane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 9 Ellenbrook Lane Hatfield Hertfordshire AL10 9RW |
Secretary Name | Mr John Richard Kilmartin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | Riverside 14 Talbot Road Old Isleworth Middlesex TW7 7HH |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Registered Address | 3 London Wall Building London EC2M 5SY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 3 london wall buildings london wall london EC2M 5PD (1 page) |
13 July 2000 | Application for striking-off (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (3 pages) |
4 August 1999 | Return made up to 17/07/99; full list of members
|
31 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
10 August 1998 | Return made up to 17/07/98; full list of members (8 pages) |
11 March 1998 | Auditor's resignation (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 14 floral street london WC2E 9DH (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed;new director appointed (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 September 1997 | Return made up to 17/07/97; no change of members (4 pages) |
14 July 1997 | Director resigned (1 page) |
2 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 September 1995 | Return made up to 17/07/95; no change of members
|
3 April 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |