Northwood
Middlesex
HA6 1BA
Secretary Name | David Peter Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1998(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 26 November 2009) |
Role | Company Director |
Correspondence Address | 5 St Matthews Court Forge Lane Northwood Middlesex HA6 1BA |
Director Name | Mr Christopher Peter John Collins |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bluebells 20 Llanvair Drive South Ascot Berkshire SL5 9HT |
Secretary Name | Stewart McQueen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 November 2009) |
Role | Sales Director |
Correspondence Address | 3 Patience Road London SW11 2PY |
Director Name | Mr Richard Daniel Alberg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bentley Way Stanmore Middlesex HA7 3RP |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Mr Stephen John Barclay |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Raynham Norfolk Crescent London W2 2PQ |
Director Name | Mr Martin Philip Leuw |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Deansway London N2 0NF |
Director Name | Mr Gerald David Leuw |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 22 Elm Tree Road London NW8 9JP |
Director Name | Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | 11 Halland Way Northwood Middlesex HA6 2AG |
Director Name | Mr Jonathan Philip Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 19 February 1993) |
Role | Solcitor |
Country of Residence | England |
Correspondence Address | 4 Heath Close Golders Green London NW11 7DX |
Secretary Name | Mr Mark Richard John Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 19 February 1993) |
Role | Solicitor |
Correspondence Address | 7 Lambs Mews Colebrook Row London N1 8UD |
Secretary Name | Mr Martin Philip Leuw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Deansway London N2 0NF |
Director Name | Ian Luxmore-Styles |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 1998) |
Role | Secretary |
Correspondence Address | 3 Highfield Road Maidenhead Berkshire SL6 5DF |
Director Name | Malcolm George Tinlin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kettlewell Close Woking Surrey GU21 4HY |
Secretary Name | Ian Luxmore-Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 1998) |
Role | Secretary |
Correspondence Address | 3 Highfield Road Maidenhead Berkshire SL6 5DF |
Director Name | Mr Trevor Robert Stroud |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1998(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 2006) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Greenlands Lacey Green Buckinghamshire HP27 0QJ |
Director Name | Christopher Frank Lloyd |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 113 Telford Avenue London SW2 4XW |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,308,153 |
Gross Profit | £1,752,013 |
Net Worth | -£1,095,087 |
Current Liabilities | £5,483,351 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
26 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2009 | Administrator's progress report to 14 August 2009 (11 pages) |
26 August 2009 | Notice of move from Administration to Dissolution (7 pages) |
31 March 2009 | Administrator's progress report to 14 February 2009 (7 pages) |
7 October 2008 | Administrator's progress report to 14 August 2008 (9 pages) |
28 April 2008 | Statement of administrator's proposal (42 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 9 station parade ealing common uxbridge road london W5 3LD (1 page) |
20 February 2008 | Appointment of an administrator (1 page) |
2 February 2008 | Particulars of mortgage/charge (11 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
16 August 2007 | Full accounts made up to 30 April 2006 (19 pages) |
15 August 2007 | Full accounts made up to 31 October 2006 (21 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | £ nc 150000/350000 27/09/06 (2 pages) |
8 August 2007 | Return made up to 22/11/06; full list of members (3 pages) |
28 February 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
5 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
19 July 2006 | Director resigned (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Return made up to 22/01/02; full list of members; amend (8 pages) |
29 December 2005 | Particulars of mortgage/charge (5 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Return made up to 22/11/05; full list of members (3 pages) |
6 September 2005 | New director appointed (2 pages) |
24 August 2005 | Return made up to 22/01/05; no change of members (7 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
15 September 2004 | Particulars of mortgage/charge (4 pages) |
10 March 2004 | Particulars of mortgage/charge (6 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
13 February 2004 | Return made up to 22/01/04; no change of members
|
5 February 2004 | Director's particulars changed (1 page) |
4 November 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
11 June 2003 | Return made up to 22/01/03; full list of members (5 pages) |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
23 May 2002 | Return made up to 22/01/02; full list of members (8 pages) |
4 March 2002 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | £ nc 125000/150000 13/08/01 (1 page) |
19 November 2001 | Resolutions
|
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Return made up to 22/01/01; full list of members; amend (7 pages) |
2 March 2001 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
1 March 2001 | Return made up to 22/01/01; full list of members (7 pages) |
27 July 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
24 May 1999 | Return made up to 22/01/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
4 March 1998 | Return made up to 22/01/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 February 1997 | Return made up to 22/01/97; no change of members
|
20 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
14 March 1996 | Return made up to 22/01/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: 31 southampton row london WC1B 5HT (1 page) |
25 July 1995 | £ nc 100000/125000 04/07/95 (1 page) |
25 July 1995 | Ad 04/07/95--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Memorandum and Articles of Association (36 pages) |
19 July 1995 | Recon 04/07/95 (1 page) |
19 July 1995 | Resolutions
|
23 May 1995 | Ad 03/03/94--------- £ si 99000@1 (2 pages) |
23 May 1995 | Statement of affairs (58 pages) |
27 April 1995 | Ad 03/03/94--------- £ si 99000@1 (2 pages) |
22 March 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
17 March 1995 | Return made up to 22/01/95; no change of members (4 pages) |
17 June 1994 | Company name changed hardy's fine foods LIMITED.\certificate issued on 20/06/94 (2 pages) |
28 March 1994 | Nc inc already adjusted 03/03/94 (1 page) |
28 March 1994 | Memorandum and Articles of Association (18 pages) |
28 March 1994 | Recon 03/03/94 (1 page) |
28 March 1994 | Resolutions
|
24 February 1993 | Company name changed locale LIMITED\certificate issued on 24/02/93 (2 pages) |
22 January 1993 | Incorporation (16 pages) |