Muswell Hill
London
N10 1LX
Director Name | Mr George Charles Sutherland |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 May 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 109 Main Road Hockley Essex SS5 4RN |
Director Name | Benedict Bloch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 April 1998) |
Role | Sales Manager |
Correspondence Address | 104 Stockport Road Mossley Ashton Under Lyne OL5 0RF |
Director Name | Mr Timothy Bloch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2001) |
Role | Operations Director |
Correspondence Address | 79 Bush Grove London NW9 8QX |
Secretary Name | Benedict Bloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 104 Stockport Road Mossley Ashton Under Lyne OL5 0RF |
Director Name | Mr Hugh Stanley Keith Knowles |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Britannia Road London SW6 2HJ |
Director Name | Charles Rickards |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | York House Druid's Lodge Middle Woodford Salisbury Wiltshire SP3 4UJ |
Secretary Name | Hugh Stanley Keith Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 14 Portobello Road London W11 3DG |
Director Name | Neil Graham St John Paul |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2002) |
Role | Sales Director |
Correspondence Address | Brewery Cottage Norfolk Way Uckfield East Sussex TN22 1EP |
Registered Address | Moves House 141 Acton Lane London NW10 7PB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 December 2003 | Application for striking-off (1 page) |
5 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
3 December 2002 | Director resigned (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 February 2002 | Return made up to 28/12/01; full list of members
|
14 September 2001 | Auditor's resignation (2 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 February 2001 | Return made up to 28/12/00; full list of members (7 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: moves house 131 salusbury road london NW6 6RG (1 page) |
27 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 February 1999 | Return made up to 28/12/98; full list of members (7 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Return made up to 28/12/97; no change of members
|
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
22 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 December 1996 | Return made up to 28/12/96; no change of members
|
14 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Return made up to 28/12/95; full list of members
|
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: 29A york street twickenham middlesex TW1 3LB (1 page) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |