Winnington Road
Finchley
London
Nt 0tq
Secretary Name | Mr John Robert Wilson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 06 September 2011) |
Role | Trade Association Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Cottage 52 Princes Road Buckhurst Hill Essex IG9 5EE |
Director Name | John David Jackson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | Red Oaks Manor House Lane Leeds West Yorkshire LS17 9JD |
Director Name | Mrs Anne Spencer |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 1994) |
Role | Trade Union Official |
Correspondence Address | 15 Claremont Road Bickley Bromley Kent BR1 2JL |
Director Name | Thomas Donald Parr |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 December 1998) |
Role | Company Chairman |
Correspondence Address | Homestead Homestead Road Disley Stockport Cheshire SK12 2JP |
Director Name | Colin Stuart O'Brien |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 28 April 1993) |
Role | Textile Finisher |
Correspondence Address | Woodside 8 Meadow Close Goostrey Crewe Cheshire CW4 8JQ |
Director Name | Mr James Allan Nightingale |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | Stonethwaite Chapel Lane Crook Kendal Cumbria LA8 9HR |
Director Name | Mr James McAdam |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 July 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Flat 143 3 Whitehall Court London SW1A 2EL |
Director Name | Arthur James Winterbotham Lewis |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 July 2004) |
Role | Company Director |
Correspondence Address | 11 Amner Road London SW11 6AA |
Director Name | Mr David Arthur Charles Lambert |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 1994) |
Role | Trade Union Official |
Correspondence Address | 28 Glebe Road Groby Leicester Leicestershire LE6 0GT |
Director Name | Mr Scott Davidson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 28 April 1992) |
Role | Managing Director |
Correspondence Address | 54 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EJ |
Director Name | Carl David Brewin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 June 2004) |
Role | Managing Director |
Correspondence Address | 64 The Yews Stoughton Park Oadby Leicester Leicestershire LE2 5EF |
Director Name | Mr Peter John Richard Booth |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 16 years (resigned 23 April 2008) |
Role | Trade Union Official |
Correspondence Address | Dye House 4 St Johns Court Yeadon Leeds West Yorkshire LS19 7FW |
Director Name | Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | 14 Chantry View Road Guildford Surrey GU1 3XR |
Secretary Name | Mr Colin Morrison Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 10 Montagu Mansions London W1H 1LD |
Director Name | Mr Michael James Mensley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 31 Delamere Road Melton Mowbray Leicester Leicestershire LE13 1PL |
Director Name | John Alexander Don Harrison |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(4 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 July 2001) |
Role | Chairman James Johnson And Com |
Correspondence Address | Rosmara 3 Thurlow Gate Nairn Morayshire IV12 4EW Scotland |
Director Name | Robert Edward Halstead |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 June 1998) |
Role | Worsted Manufacturer |
Correspondence Address | Beck House Austwick Lancashire LA2 8DA |
Director Name | Mr John Gilbert Tanner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(4 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 April 2005) |
Role | Managing Director |
Correspondence Address | Parkfield Farm Larkhill Road Dobcross Oldham Lancs OL3 5QQ |
Director Name | Helen Frances McGrath |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 May 1999) |
Role | Union Official |
Correspondence Address | 14 Mossdale Crescent Nuneaton Warwickshire CV10 7HL |
Director Name | Desmond Farrell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2004) |
Role | National Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wynlea Close Crawley Down West Sussex RH10 4HP |
Director Name | Roger Hextall |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2005) |
Role | President |
Correspondence Address | 16 Chatsworth Close Mansfield Nottinghamshire NG18 4QN |
Director Name | Philip Dawson Smith |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 21 Manor Road Extension Oadby Leicester Leicestershire LE2 4FG |
Director Name | Paul Winnett Gates |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 April 2008) |
Role | Trade Union Official |
Correspondence Address | 3 Channing Way Ellistown Coalville Leicestershire LE67 1HA |
Registered Address | 3 Queen Square London WC1N 3AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2011 | Application to strike the company off the register (3 pages) |
12 May 2011 | Application to strike the company off the register (3 pages) |
1 November 2010 | Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
10 May 2010 | Annual return made up to 11 April 2010 no member list (2 pages) |
10 May 2010 | Annual return made up to 11 April 2010 no member list (2 pages) |
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
8 May 2009 | Appointment Terminated Director james mcadam (1 page) |
8 May 2009 | Appointment terminated director james mcadam (1 page) |
8 May 2009 | Annual return made up to 11/04/09 (2 pages) |
8 May 2009 | Annual return made up to 11/04/09 (2 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
6 May 2008 | Appointment terminated director paul gates (1 page) |
6 May 2008 | Appointment Terminated Director peter booth (1 page) |
6 May 2008 | Annual return made up to 11/04/08 (3 pages) |
6 May 2008 | Annual return made up to 11/04/08 (3 pages) |
6 May 2008 | Appointment Terminated Director paul gates (1 page) |
6 May 2008 | Appointment terminated director peter booth (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
2 May 2007 | Annual return made up to 11/04/07 (2 pages) |
2 May 2007 | Annual return made up to 11/04/07 (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
18 May 2006 | Annual return made up to 11/04/06 (5 pages) |
18 May 2006 | Annual return made up to 11/04/06 (5 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
13 May 2005 | Annual return made up to 11/04/05
|
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Annual return made up to 11/04/05 (6 pages) |
13 May 2005 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Accounts made up to 31 December 2003 (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
12 May 2004 | Annual return made up to 11/04/04 (7 pages) |
12 May 2004 | Annual return made up to 11/04/04
|
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
17 January 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 January 2004 | Accounts made up to 31 December 2002 (2 pages) |
16 May 2003 | Annual return made up to 11/04/03 (7 pages) |
16 May 2003 | Annual return made up to 11/04/03 (7 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 November 2002 | Accounts made up to 31 December 2001 (2 pages) |
20 May 2002 | Annual return made up to 11/04/02 (6 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Annual return made up to 11/04/02 (6 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
10 May 2001 | Annual return made up to 11/04/01
|
10 May 2001 | Annual return made up to 11/04/01 (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 May 2000 | Annual return made up to 11/04/00 (6 pages) |
9 May 2000 | Annual return made up to 11/04/00
|
20 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Annual return made up to 11/04/99 (8 pages) |
10 May 1999 | Annual return made up to 11/04/99 (8 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
5 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
6 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 May 1997 | Annual return made up to 11/04/97 (8 pages) |
13 May 1997 | Annual return made up to 11/04/97 (8 pages) |
30 January 1997 | New director appointed (3 pages) |
30 January 1997 | New director appointed (3 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
30 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 May 1996 | Annual return made up to 11/04/96 (8 pages) |
10 May 1996 | Annual return made up to 11/04/96 (8 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 April 1995 | Annual return made up to 11/04/95
|
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Annual return made up to 11/04/95 (8 pages) |