Belfry Avenue
Harefield
Middlesex
UB9 6HY
Director Name | Josephine Harper |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 137 Talgarth Road London W14 9DA |
Secretary Name | Michael Dennis Cater |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Belfry Villas Belfry Avenue Harefield Middlesex UB9 6HY |
Director Name | Adam Clasby |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1995(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Manager |
Correspondence Address | 34 Endymion Road London N4 1EQ |
Director Name | David George Harper |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | 137 Talgarth Road London W14 9PA |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£329,971 |
Cash | £6 |
Current Liabilities | £547,933 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 February 2004 | Dissolved (1 page) |
---|---|
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
10 March 1999 | Liquidators statement of receipts and payments (5 pages) |
14 August 1998 | Liquidators statement of receipts and payments (5 pages) |
23 February 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1997 | Liquidators statement of receipts and payments (5 pages) |
8 March 1996 | New director appointed (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
9 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 January 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
27 December 1995 | Director resigned (2 pages) |
9 August 1995 | Company name changed david harper management LIMITED\certificate issued on 10/08/95 (4 pages) |