Hayes
Bromley
Kent
BR2 7DE
Director Name | Mr Anthony Cyril Gluck |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock The Avenue Radlett Hertfordshire WD7 7DQ |
Director Name | Mrs Rhoda Geraldine Gluck |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 March 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock The Avenue Radlett Hertfordshire WD7 7DQ |
Secretary Name | Mrs Rhoda Geraldine Gluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock The Avenue Radlett Hertfordshire WD7 7DQ |
Director Name | David Greenwood |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne Horsell Rise Horsell Woking Surrey GU21 4BA |
Director Name | Mark Alan Christopher Hilder |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 34 Ridgeway Hayes Bromley Kent BR2 7DE |
Director Name | Mr Philip James Rowland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 15 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Waters Place London SW15 1LH |
Secretary Name | Mr Philip James Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 15 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Waters Place London SW15 1LH |
Director Name | Mr Gary Knights |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hutleys 59 Church Street Coggeshall Colchester Essex CO6 1TY |
Registered Address | 14 Bonhill Street London EC2A 4DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 October 2000 | Receiver ceasing to act (1 page) |
1 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
19 November 1999 | Administrative Receiver's report (7 pages) |
21 October 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
6 August 1999 | Appointment of receiver/manager (2 pages) |
6 May 1999 | Particulars of mortgage/charge (4 pages) |
15 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Declaration of assistance for shares acquisition (5 pages) |
6 July 1998 | Declaration of assistance for shares acquisition (5 pages) |
25 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
25 March 1998 | Declaration of assistance for shares acquisition (6 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
20 March 1998 | Particulars of mortgage/charge (6 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: unit 3 bricklayers arms mandela way london SE1 5SR (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (3 pages) |
19 March 1998 | Secretary resigned;director resigned (1 page) |
19 March 1998 | New secretary appointed;new director appointed (3 pages) |
13 March 1998 | Return made up to 21/02/98; full list of members (7 pages) |
26 February 1998 | £ nc 200000/400000 13/02/98 (1 page) |
26 February 1998 | Resolutions
|
22 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Memorandum and Articles of Association (20 pages) |
25 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
22 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 March 1995 | Return made up to 21/02/95; full list of members (8 pages) |