Alperton
Middlesex
HA0 4JQ
Secretary Name | Jillian Marie Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 17 Woodfall Close Neston Merseyside L64 4EA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Laura Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 4 Abbeymead Road Leicester Leicestershire LE4 2AJ |
Secretary Name | Shelley Lorraine Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 3 Irby Avenue Wallasey Merseyside L44 5RS |
Registered Address | 183-191 Ballards Lane Finchley Central London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 June 1999 | Application for striking-off (1 page) |
7 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 June 1998 | Return made up to 25/03/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 July 1997 | Return made up to 25/03/97; full list of members (6 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: 1 hatches lane great kingshill bucks HP15 6DZ (1 page) |
22 July 1996 | Return made up to 25/03/96; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | New secretary appointed (2 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 15 crossfield road handforth cheshire SK9 3LN (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 15 crossfield road handforth cheshire SK9 3LN (1 page) |
15 June 1995 | Return made up to 25/03/95; no change of members
|