Harrow
Middlesex
HA1 1FB
Secretary Name | FN Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 2003(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 October 2009) |
Correspondence Address | 53-61 College Road Harrow Middlesex HA1 1FB |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | Anthony Francis Raikes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 1995) |
Role | Managing Director |
Correspondence Address | Tower Hill Mark Cross Crowborough East Sussex TN6 3PL |
Director Name | Mr John Stearn Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Elms Common Gate Road Chorleywood Hertfordshire WD3 5JR |
Secretary Name | Trevor Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 24 Plovers Mead Hook End Brentwood Essex CM15 0PS |
Secretary Name | Mr Stanley Joseph Clayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Director Name | Mr Stanley Joseph Clayman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Director Name | Mr Keith William Horlock |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overways 2 Aston Park Off London Road Aston Clinton Buckinghamshire HP22 5HL |
Director Name | James Ramsay Smart |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | 13 Alexandra Drive Newport Pagnell Buckinghamshire MK16 0ES |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 2003) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Registered Address | 53-61 College Road Harrow Middlesex HA1 1FB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2009 | Application for striking-off (1 page) |
19 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 June 2007 | Return made up to 15/05/07; full list of members (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 June 2006 | Return made up to 15/05/06; full list of members (5 pages) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Location of debenture register (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: first national house college road harrow middx HA1 1FB (1 page) |
3 October 2005 | Company name changed ge money mortgages LTD\certificate issued on 03/10/05 (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 June 2005 | Return made up to 15/05/05; full list of members (5 pages) |
8 June 2004 | Return made up to 15/05/04; full list of members (5 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
31 October 2003 | Auditor's resignation (4 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
24 May 2003 | Return made up to 15/05/03; full list of members (5 pages) |
8 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
25 March 2003 | Company name changed first national business finance LIMITED\certificate issued on 25/03/03 (2 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
31 May 2002 | Return made up to 15/05/02; full list of members (5 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 May 2001 | Return made up to 15/05/01; full list of members (5 pages) |
22 June 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
19 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
19 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
1 November 1999 | Company name changed financial receivables trustees l imited\certificate issued on 02/11/99 (2 pages) |
6 July 1999 | Auditor's resignation (1 page) |
21 June 1999 | Resolutions
|
24 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
7 April 1999 | Full accounts made up to 31 October 1998 (8 pages) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | Secretary resigned;director resigned (1 page) |
27 May 1998 | Return made up to 15/05/98; no change of members (7 pages) |
30 April 1998 | Full accounts made up to 31 October 1997 (8 pages) |
30 May 1997 | Return made up to 15/05/97; no change of members (6 pages) |
22 May 1996 | Return made up to 15/05/96; full list of members (19 pages) |
9 May 1996 | Full accounts made up to 31 October 1995 (10 pages) |
7 November 1995 | Auditor's resignation (4 pages) |
16 May 1995 | Return made up to 15/05/95; no change of members (18 pages) |
10 March 1995 | Full accounts made up to 31 October 1994 (10 pages) |
8 February 1994 | Full accounts made up to 31 October 1993 (10 pages) |
15 June 1993 | Return made up to 15/05/93; full list of members
|