High Barnet
Hertfordshire
EN5 2TL
Secretary Name | Mr Paul Stephen Gayter |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1993(2 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 28 The Croft High Barnet Hertfordshire EN5 2TL |
Secretary Name | Angela Tryfonos |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1996(3 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Secretary |
Correspondence Address | 153 Gloucester Avenue London NW1 8LA |
Director Name | Angela Tryfonos |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1997(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 153 Gloucester Avenue London NW1 8LA |
Director Name | Mr William Derek Galloway |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees Warren Drive Kingswood Tadworth Surrey KT20 6PT |
Director Name | Mr Paul Stephen Gayter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 The Croft High Barnet Hertfordshire EN5 2TL |
Director Name | Mr Martin Stephen Preen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Budgen Drive The Frenches Redhill Surrey RH1 2HF |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr William Derek Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees Warren Drive Kingswood Tadworth Surrey KT20 6PT |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Angela Tryfonos |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 December 1996) |
Role | Secretary |
Correspondence Address | 153 Gloucester Avenue London NW1 8LA |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
24 June 1999 | Dissolved (1 page) |
---|---|
24 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
20 August 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
24 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | New director appointed (2 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Appointment of a voluntary liquidator (2 pages) |
3 March 1997 | Statement of affairs (7 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 246 archway road london N6 5AX (1 page) |
27 December 1996 | Director resigned (1 page) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
26 September 1996 | £ nc 100/10000 18/09/96 (1 page) |
26 September 1996 | Resolutions
|
23 August 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
23 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
10 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |