Finchley
London
N3 3EX
Secretary Name | Deanna Fullalove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1999(12 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | 18 Springfields Somerset Road New Barnet Barnet Hertfordshire EN5 1SG |
Director Name | Maurice Herbert Oldfield |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 June 1997) |
Role | Pensions Manager |
Correspondence Address | 89 Ditton Road Surbiton Surrey KT6 6RJ |
Secretary Name | Frank Ridehalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 38 Scarborough Road St Annes On Sea Lancashire FY8 3ES |
Secretary Name | Laurence Anthony Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 29 The Heights Loughton Essex IG10 1RN |
Registered Address | Britannia House 960 High Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£182 |
Current Liabilities | £182 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Application for striking-off (1 page) |
7 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
19 September 2000 | Return made up to 13/09/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | Return made up to 13/09/99; no change of members (4 pages) |
2 November 1999 | Secretary resigned (1 page) |
4 July 1999 | Return made up to 13/09/98; full list of members (7 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 9 st james's square manchester M2 6DN (1 page) |
7 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
30 December 1997 | Return made up to 13/09/97; no change of members (8 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
26 September 1996 | Return made up to 13/09/96; no change of members (6 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
5 October 1995 | Return made up to 13/09/95; full list of members (10 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |