Northwood
Middlesex
HA6 2BT
Secretary Name | Mr Peter Adrian Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 18 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Brudenell Windsor Berkshire SL4 4UR |
Director Name | Helene Newbury |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | 30a Dene Road Northwood Middlesex HA6 2BT |
Director Name | Mr Peter Adrian Leach |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Brudenell Windsor Berkshire SL4 4UR |
Director Name | Colin Powell |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1995) |
Role | Surveyor |
Correspondence Address | 4 Monet Place Aylesbury Buckinghamshire HP19 3SN |
Registered Address | Apex House Grand Arcade North Finchley London N12 0EJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2000 | Application for striking-off (1 page) |
2 June 1999 | Accounts for a small company made up to 31 August 1998 (2 pages) |
19 May 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
10 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
26 September 1997 | Company name changed C. & M. contracting (hayes) limi ted\certificate issued on 29/09/97 (2 pages) |
31 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 231 yeading lane hayes middx UB4 9AA (1 page) |
11 March 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
16 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
17 February 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
21 April 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
21 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
12 April 1995 | Director resigned (2 pages) |