Eastcote
Middlesex
HA5 2QX
Secretary Name | Kim Marie Lowry |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 13 November 2000(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Credit Controller |
Correspondence Address | 36 Winslow Close Eastcote Harrow Middlesex HA5 2QX |
Director Name | Nigel Ronald France |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Helvellyn Close Thorpe Egham Surrey TW20 8JQ |
Director Name | Dr Haydn Antcliffe Ingram |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Hotelier & Lecturer |
Correspondence Address | Clovelly Guest House 17-19 Mill Road Salisbury Wiltshire SP2 7RT |
Director Name | Rowena Ingram |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Clovelly Guest House 17-19 Mill Road Salisbury Wiltshire SP2 7RT |
Secretary Name | Dr Haydn Antcliffe Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Hotelier & Lecturer |
Correspondence Address | Clovelly Guest House 17-19 Mill Road Salisbury Wiltshire SP2 7RT |
Director Name | Cornelia Hendrika Maria France |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(5 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | The Clay Pigeon Public House Field End Road Ruislip Middlesex HA4 9PR |
Secretary Name | Catherine Mary Boyd Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dukes Avenue London N10 2PX |
Director Name | Robert Michael Gillespie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1996) |
Role | Licensed Victualler |
Correspondence Address | 5 Albert Street Windsor Berkshire SL4 5BT |
Director Name | Paul John Denis Melton |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 Payne Road Wootton Bedfordshire MK43 9JL |
Director Name | Mr Thomas Roscoe |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2000) |
Role | Freight Broker |
Correspondence Address | Wynnswick Wynnswick Road Seer Green Beaconsfield Buckinghamshire HP9 2XW |
Secretary Name | Mr Thomas Roscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2000) |
Role | Freight Broker |
Correspondence Address | Wynnswick Wynnswick Road Seer Green Beaconsfield Buckinghamshire HP9 2XW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Cawley Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 1998) |
Correspondence Address | Metro House Northgate Chichester West Sussex PO19 1SD |
Registered Address | Rsm Robson Rhodes 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £4,106 |
Current Liabilities | £201,577 |
Latest Accounts | 31 May 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 October 2003 | Dissolved (1 page) |
---|---|
25 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Appointment of a voluntary liquidator (1 page) |
14 May 2002 | Statement of affairs (6 pages) |
2 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
12 April 2001 | Return made up to 02/02/01; full list of members (6 pages) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
30 August 2000 | Director's particulars changed (1 page) |
10 February 2000 | Return made up to 02/02/00; full list of members
|
10 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 February 1999 | Return made up to 02/02/99; full list of members
|
22 June 1998 | New secretary appointed;new director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
19 June 1998 | Auditor's resignation (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 123/126,bartholomew street newbury berkshire RG14 5BN (1 page) |
16 June 1998 | Director resigned (1 page) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 February 1998 | Secretary's particulars changed (1 page) |
22 June 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
25 March 1997 | Auditor's resignation (1 page) |
26 February 1997 | Return made up to 02/02/97; no change of members
|
2 October 1996 | New director appointed (1 page) |
2 October 1996 | Director resigned (1 page) |
31 May 1996 | Company name changed hotspot (clay pigeon) LIMITED\certificate issued on 03/06/96 (2 pages) |
10 April 1996 | Registered office changed on 10/04/96 from: 233-237 old marylebone road london NW1 (1 page) |
10 April 1996 | Secretary resigned (1 page) |
10 April 1996 | New secretary appointed (2 pages) |
22 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
22 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |