Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director Name | Ian Robert Charles Maxwell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Kevin Francis Herbert Maxwell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (closed 01 May 2007) |
Role | Publisher/Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Henry Alan Stephens |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Ian Robert Maxwell |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 November 1991) |
Role | Publisher |
Correspondence Address | Headington Hill Hall Oxford |
Director Name | Mr Ronald Ernest Woods |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 02 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All Seasons House Sterlings Field Cookham Dean Berks SL6 9PG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 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 | 20 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 September 2006 | Receiver ceasing to act (1 page) |
1 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
9 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
16 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
18 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
12 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
16 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 May 1999 | Receiver's abstract of receipts and payments (3 pages) |
17 May 1999 | Receiver ceasing to act (1 page) |
25 January 1999 | Receiver's abstract of receipts and payments (3 pages) |
22 December 1997 | Receiver's abstract of receipts and payments (3 pages) |
19 October 1996 | Declaration of mortgage charge released/ceased (3 pages) |
19 October 1996 | Declaration of mortgage charge released/ceased (3 pages) |
19 December 1995 | Receiver's abstract of receipts and payments (6 pages) |