Buckhurst Hill
Essex
IG9 5EE
Director Name | Mr Norman Frederick Sussman |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1993(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montana Winnington Road Finchley London Nt 0tq |
Secretary Name | Mr John Robert Wilson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 October 2001(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Cottage 52 Princes Road Buckhurst Hill Essex IG9 5EE |
Director Name | David Mathieson Anderson |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 25 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Skipton-On-Swale Thirsk North Yorkshire YO7 4SB |
Director Name | Mr John Patrick Harrison |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 October 2001) |
Role | Trade Federation Director |
Country of Residence | England |
Correspondence Address | Hope Cottage 55 Penn Lane Melbourne Derby DE73 1EQ |
Secretary Name | Mr John Patrick Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 October 2001) |
Role | Trade Federation Director |
Country of Residence | England |
Correspondence Address | Hope Cottage 55 Penn Lane Melbourne Derby DE73 1EQ |
Director Name | Sir Ronald Andrew Baird Miller |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1997) |
Role | Executive Chairman |
Correspondence Address | 7 Doune Terrace Edinburgh Midlothian EH3 6DY Scotland |
Director Name | Mr Norman Frederick Sussman |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montana Winnington Road Finchley London Nt 0tq |
Director Name | Mr James McAdam |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(2 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 June 2008) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Flat 143 3 Whitehall Court London SW1A 2EL |
Director Name | Mr Michael James Mensley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 February 2005) |
Role | Knitwear Manufacturer |
Correspondence Address | 31 Delamere Road Melton Mowbray Leicester Leicestershire LE13 1PL |
Director Name | Carl David Brewin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 June 2004) |
Role | Hosiery Manufacturer |
Correspondence Address | 64 The Yews Stoughton Park Oadby Leicester Leicestershire LE2 5EF |
Director Name | Arthur James Winterbotham Lewis |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | 11 Amner Road London SW11 6AA |
Director Name | Thomas Donald Parr |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Homestead Homestead Road Disley Stockport Cheshire SK12 2JP |
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 | Accounts Type Not Available |
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 October 2010 | Annual return made up to 30 September 2010 no member list (4 pages) |
4 October 2010 | Annual return made up to 30 September 2010 no member list (4 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
27 October 2009 | Annual return made up to 30 September 2009 no member list (2 pages) |
27 October 2009 | Annual return made up to 30 September 2009 no member list (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
20 October 2008 | Appointment Terminated Director david anderson (1 page) |
20 October 2008 | Appointment terminated director david anderson (1 page) |
20 October 2008 | Appointment Terminated Director james mcadam (1 page) |
20 October 2008 | Annual return made up to 30/09/08 (2 pages) |
20 October 2008 | Appointment terminated director james mcadam (1 page) |
20 October 2008 | Annual return made up to 30/09/08 (2 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
8 October 2007 | Annual return made up to 30/09/07 (2 pages) |
8 October 2007 | Annual return made up to 30/09/07 (2 pages) |
6 November 2006 | Annual return made up to 30/09/06 (5 pages) |
6 November 2006 | Annual return made up to 30/09/06 (5 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (2 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) |
25 October 2005 | Annual return made up to 30/09/05 (5 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Annual return made up to 30/09/05 (5 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Annual return made up to 30/09/04 (6 pages) |
30 October 2004 | Annual return made up to 30/09/04
|
30 October 2004 | Accounts made up to 31 December 2003 (2 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
22 January 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 January 2004 | Accounts made up to 31 December 2002 (1 page) |
7 November 2003 | Annual return made up to 30/09/03 (6 pages) |
7 November 2003 | Annual return made up to 30/09/03 (6 pages) |
6 November 2002 | Accounts made up to 31 December 2001 (2 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 November 2002 | Annual return made up to 30/09/02 (6 pages) |
6 November 2002 | Annual return made up to 30/09/02
|
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
27 October 2001 | Annual return made up to 30/09/01 (6 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Secretary resigned;director resigned (1 page) |
27 October 2001 | Accounts made up to 31 December 2000 (2 pages) |
27 October 2001 | Secretary resigned;director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Annual return made up to 30/09/01
|
1 November 2000 | Annual return made up to 30/09/00 (6 pages) |
1 November 2000 | Annual return made up to 30/09/00 (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (2 pages) |
14 October 1999 | Annual return made up to 30/09/99 (6 pages) |
14 October 1999 | Accounts made up to 31 December 1998 (2 pages) |
14 October 1999 | Memorandum and Articles of Association (31 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 October 1999 | Annual return made up to 30/09/99 (6 pages) |
14 October 1999 | Memorandum and Articles of Association (31 pages) |
6 October 1998 | Annual return made up to 30/09/98 (14 pages) |
6 October 1998 | Annual return made up to 30/09/98
|
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 October 1998 | Accounts made up to 31 December 1997 (1 page) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
31 October 1997 | Accounts made up to 31 December 1996 (2 pages) |
30 October 1997 | Annual return made up to 30/09/97 (14 pages) |
30 October 1997 | Annual return made up to 30/09/97 (14 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
23 October 1996 | Annual return made up to 30/09/96 (15 pages) |
23 October 1996 | Annual return made up to 30/09/96 (15 pages) |
23 October 1996 | Accounts made up to 31 December 1995 (2 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
23 May 1996 | Accounts made up to 31 December 1994 (2 pages) |