Stanmore
Middlesex
HA7 4QD
Director Name | Mr Simon Nicholas Fox |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 5 months (closed 28 December 2009) |
Role | Insurance Broker |
Correspondence Address | 19 Marine Avenue Leigh On Sea Essex SS9 2JD |
Secretary Name | Anthony James Ramsdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1995(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 28 December 2009) |
Role | Company Director |
Correspondence Address | Sweet Meadows Mead Road Chislehurst Kent BR7 6AD |
Director Name | Mr Norman Paul Fonseca |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years (resigned 10 August 2001) |
Role | Insurance Broker |
Correspondence Address | 124 W Ruelle Mandeville Louisiana 70448 St Tammany Parish 70448 United States |
Director Name | Mr Roger Alan Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 June 1999) |
Role | Insurance Consultant |
Correspondence Address | 23 Lake Avenue Billericay Essex CM12 0AJ |
Director Name | Peter Andrew Thomas Myrtle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years (resigned 10 August 2001) |
Role | Insurance Broker |
Correspondence Address | 115 Golfers Drive Covington Louisiana 70433 |
Director Name | Mark Verity Newell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 1995) |
Role | Financial Director |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Secretary Name | Mark Verity Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 1995) |
Role | Financial Director |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,607 |
Cash | £359 |
Current Liabilities | £483,595 |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
2 June 2009 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
20 November 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
29 November 2007 | Liquidators statement of receipts and payments (5 pages) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
28 November 2006 | Liquidators statement of receipts and payments (5 pages) |
19 May 2006 | Liquidators statement of receipts and payments (5 pages) |
25 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: albert chambers 221/223 chingford mount road london E4 8LP (1 page) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
9 November 2001 | Appointment of a voluntary liquidator (2 pages) |
9 November 2001 | Declaration of solvency (3 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 6 crutched friars london EC3N 2PH (1 page) |
9 November 2001 | Resolutions
|
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
13 July 2000 | Return made up to 08/07/00; full list of members
|
11 October 1999 | Director resigned (1 page) |
6 August 1999 | Return made up to 08/07/99; full list of members (9 pages) |
4 September 1998 | Return made up to 08/07/98; no change of members (7 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 19-21 great tower street london EC3R 5AQ (1 page) |
30 October 1997 | Return made up to 08/07/97; no change of members (7 pages) |
22 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
12 September 1996 | Return made up to 08/07/96; full list of members (10 pages) |
8 March 1996 | Full accounts made up to 31 August 1995 (10 pages) |
22 August 1995 | Full accounts made up to 31 August 1994 (10 pages) |
7 July 1995 | Return made up to 08/07/95; no change of members (6 pages) |
10 April 1995 | Secretary resigned;director resigned (2 pages) |
10 April 1995 | New secretary appointed (2 pages) |
12 July 1994 | Return made up to 08/07/94; no change of members (9 pages) |
23 November 1993 | Return made up to 08/07/93; full list of members (11 pages) |