Winchmore Hill
London
N21 2DH
Secretary Name | Mrs Jayne Elizabeth Poole |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1996(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Orchard Winchmore Hill London N21 2DH |
Director Name | Mr John Dennis Heale |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Sky Peals Road Woodford Green Essex IG8 9NF |
Secretary Name | Allison Elaine McNaught |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 62 Shearwater Close Poplars Stevenage Hertfordshire SG2 9RX |
Director Name | John Gordon Pritchett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 16 The Orchard London N21 2DH |
Director Name | Mr Christopher Andrew McNaught |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Devonshire Close Stevenage Hertfordshire SG2 8RY |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | Langley House Park Road 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 |
Year | 2014 |
---|---|
Net Worth | £1,100 |
Cash | £304 |
Current Liabilities | £278,929 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 January 2004 | Dissolved (1 page) |
---|---|
21 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (6 pages) |
29 August 2000 | Appointment of a voluntary liquidator (1 page) |
29 August 2000 | Statement of affairs (7 pages) |
29 August 2000 | Resolutions
|
9 August 2000 | Registered office changed on 09/08/00 from: 68-82 digby road hackney london E9 6HX (1 page) |
28 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 January 2000 | Director resigned (1 page) |
6 July 1999 | Return made up to 14/05/99; full list of members (5 pages) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 February 1999 | Particulars of mortgage/charge (7 pages) |
18 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 April 1998 | Auditor's resignation (4 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: hugill house swanfield road waltham cross hertfordshire. EN8 7JR (1 page) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
11 August 1996 | New secretary appointed (1 page) |
11 August 1996 | Full accounts made up to 30 September 1995 (6 pages) |
11 August 1996 | Secretary resigned (2 pages) |
4 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
27 November 1995 | Ad 13/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 November 1995 | New director appointed (2 pages) |
1 August 1995 | Return made up to 14/05/95; no change of members (4 pages) |
14 May 1993 | Certificate of incorporation (1 page) |