Whetstone
London
N20 9YU
Secretary Name | James Aloysius Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1998(7 years, 6 months after company formation) |
Appointment Duration | 12 months (closed 07 September 1999) |
Role | Company Director |
Correspondence Address | 1 Rodgers Close Elstree Borehamwood Hertfordshire WD6 3HN |
Director Name | Donald Allan Fenwick |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Technical Sales Representativeesentative |
Correspondence Address | Lavender Lodge Ferry Lane Laleham Middx TW18 1SP |
Director Name | William Arthur West |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 1 Wakefield Avenue Billericay Essex CM12 9DN |
Secretary Name | William Arthur West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 1 Wakefield Avenue Billericay Essex CM12 9DN |
Secretary Name | Mr Alan Edward Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Holtwhites Avenue Enfield Middlesex EN2 0RS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Prospect House 2 Anthenaeum Road Whetstone London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
11 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
26 March 1999 | Application for striking-off (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (3 pages) |
20 August 1998 | Director's particulars changed (1 page) |
2 July 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
2 July 1998 | Return made up to 11/03/98; no change of members
|
19 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
26 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
25 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
14 April 1996 | Return made up to 11/03/96; no change of members (4 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: tudor house 24 cecil road enfield middlesex EN2 6TG (1 page) |
25 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
22 May 1995 | Return made up to 11/03/95; no change of members
|
22 May 1995 | New secretary appointed (2 pages) |