Stanmore
Middlesex
HA7 2JY
Director Name | Joseph Andrew Cribbin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Haulage Contractor |
Correspondence Address | 5 Fernhurst Gardens Edgware Middlesex HA8 7PQ |
Director Name | William Bamon |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 503 Grange Road Hayes Middlesex |
Secretary Name | Karen Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 November 1993) |
Role | Secretary |
Correspondence Address | 7 Arlington Road London NW1 7ER |
Director Name | John Vincent McCarthy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 1993(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 1995) |
Role | Plant Operator |
Correspondence Address | 101 Cuckoo Avenue Hanwell London W7 |
Secretary Name | Tapeswar Dwarka Davay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 April 1994) |
Role | Assistant Accountant |
Correspondence Address | 88 Camden Road London NW1 9EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 February 1998 | Dissolved (1 page) |
---|---|
3 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
13 January 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Liquidators statement of receipts and payments (5 pages) |
7 July 1995 | Appointment of a voluntary liquidator (2 pages) |
7 July 1995 | Resolutions
|
13 June 1995 | Registered office changed on 13/06/95 from: link chartered accountants 536A north circular road neasden london NW10 1SN (1 page) |
1 June 1995 | Director resigned;new director appointed (2 pages) |