Old Harlow
Essex
CM17 0BB
Director Name | Harry Platt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1992(4 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Millers View Station Road Much Hadham Hertfordshire SG10 6BN |
Director Name | David Pyatt |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1996(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 November 2004) |
Role | Retired District Op Erations Ma |
Correspondence Address | 28 Moss Bank Meesons Lane Grays Essex RM17 5EF |
Director Name | Mr Richard Abbott |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 November 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Iceni Court Buckhurst Hill Essex IG9 5TJ |
Secretary Name | David Pyatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2003(15 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 30 November 2004) |
Role | Retired District Op Erations Ma |
Correspondence Address | 28 Moss Bank Meesons Lane Grays Essex RM17 5EF |
Director Name | Paul Robert Golding Chaplin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 1993) |
Role | Executive Director |
Correspondence Address | 4 & 5 Manor Cottages Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN |
Director Name | John Joseph Hyatt |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(3 years, 6 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 24 October 1991) |
Role | Civil Servant |
Correspondence Address | Stirley Pyrford Road West Byfleet Surrey KT14 6RE |
Director Name | Mr Thomas Richard Edward Mann |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 17 September 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Litlington Place Litlington Polegate East Sussex BN26 5RG |
Director Name | Mr John Raymond Ord |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 1996) |
Role | District General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Langham Place Highwoods Colchester Essex CO4 9GB |
Director Name | Andrew Kerr Stewart Roberts |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2003) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Mount Harry Lodge Ditchling Road Offham Lewes East Sussex BN7 3QW |
Secretary Name | Mr Michael Samuel Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 59 Northchurch Road London N1 4EE |
Director Name | Mrs Sally Margaret Agass |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 May 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 163 The Circle Queen Elizabeth Street London SE1 2JL |
Secretary Name | Mr Stephen Marsden Pilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 November 2003) |
Role | Loan Fund Manager |
Correspondence Address | 41 College Gardens Chingford London E4 7LN |
Registered Address | 34-36 Dalston Lane Hackney London E8 3AZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,206 |
Current Liabilities | £1,206 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2004 | Application for striking-off (1 page) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
30 March 2004 | Annual return made up to 18/03/04 (5 pages) |
29 January 2004 | Director resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
28 April 2003 | Annual return made up to 18/03/03
|
30 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
22 March 2002 | Annual return made up to 18/03/02 (4 pages) |
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
28 March 2001 | Annual return made up to 18/03/01 (4 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 3RD floor netil house 1-7 westgate street london E8 3RL (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 1 kingsland high street london E8 2JS (1 page) |
6 April 2000 | Annual return made up to 18/03/00 (4 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
20 April 1999 | Annual return made up to 18/03/99
|
15 March 1999 | Registered office changed on 15/03/99 from: 277,mare street london E8 1HB (1 page) |
26 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
13 May 1998 | Annual return made up to 18/03/98 (9 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
28 June 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Annual return made up to 18/03/97
|
5 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
2 October 1996 | New director appointed (2 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
26 March 1996 | Annual return made up to 18/03/96
|
28 March 1995 | Annual return made up to 18/03/95 (12 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |