London
N3 1SP
Secretary Name | Taylor Walton Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 1994(5 years, 7 months after company formation) |
Appointment Duration | 30 years |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SW |
Director Name | Jeffrey Stubley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 1992) |
Role | Manager |
Correspondence Address | 71c Chatsworth Road London NW2 4BG |
Director Name | Gary Stubley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 February 1992) |
Role | Company Director |
Correspondence Address | 5a The Drive New Barnet Barnet Hertfordshire EN5 1DZ |
Secretary Name | Mr David Treleaven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | The Old Harbour Masters 8 North Street Emsworth Hampshire PO10 7DD |
Director Name | Mr John Ridout |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Farm Gorelands Lane Chalfont Buckinghamshire HP8 4AB |
Secretary Name | Peter Stubley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Bookkeeper/Stock Controller |
Correspondence Address | 272 Ordnance Road Enfield Lock Middx EN3 6HF |
Secretary Name | Margaret Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 13 Salmon Lane London E14 7NA |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 January 2000 | Dissolved (1 page) |
---|---|
7 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
15 March 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
23 March 1998 | Liquidators statement of receipts and payments (5 pages) |
18 September 1997 | Liquidators statement of receipts and payments (5 pages) |
1 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
21 September 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
21 September 1995 | Appointment of a voluntary liquidator (2 pages) |
21 September 1995 | Resolutions
|
22 August 1995 | Registered office changed on 22/08/95 from: 65 high street harpenden hertfordshire AL5 2SW (1 page) |