Caledonian Road
London
N1 0RU
Director Name | Mr Kenneth Mellor |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Main Street Seaton Oakham Leicestershire LE15 9HU |
Secretary Name | Mr Kenneth Mellor |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Main Street Seaton Oakham Leicestershire LE15 9HU |
Director Name | Simon Talbot |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1998(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Sales Executive |
Correspondence Address | 36 Bishops Court Radcliffe Road Croydon CR0 5QH |
Secretary Name | Simon Talbot |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1999(5 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 36 Bishops Court Radcliffe Road Croydon CR0 5QH |
Secretary Name | Julie Ghislaine Maddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | The Bramleys Church Road Little Marlow Buckinghamshire SL7 3RZ |
Secretary Name | Sarah Hilary Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 November 1997) |
Role | Consultant |
Correspondence Address | 10 The Avenue London NW6 7YD |
Secretary Name | Emma Louise Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | Flat 4 252 Pentonville Road London N1 9JY |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Premier House 45 Ealing Road Wembley Middlesex HA0 4BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £77 |
Current Liabilities | £53,392 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 December 2006 | Dissolved (1 page) |
---|---|
1 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
13 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (6 pages) |
12 July 2002 | Liquidators statement of receipts and payments (6 pages) |
15 January 2002 | Liquidators statement of receipts and payments (6 pages) |
13 July 2001 | Liquidators statement of receipts and payments (6 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Statement of affairs (8 pages) |
24 December 1999 | Resolutions
|
24 December 1999 | Appointment of a voluntary liquidator (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: unit 39 kings exchange tileyard road london N7 9AH (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Return made up to 18/02/99; no change of members
|
30 March 1999 | Full accounts made up to 28 February 1998 (7 pages) |
26 February 1999 | Particulars of mortgage/charge (5 pages) |
28 September 1998 | Full accounts made up to 28 February 1997 (8 pages) |
15 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
9 September 1998 | Return made up to 18/02/98; full list of members
|
9 September 1998 | Return made up to 18/02/97; no change of members (4 pages) |
9 September 1998 | Return made up to 18/02/96; no change of members (4 pages) |
9 September 1998 | New director appointed (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: ist floor unit 39 kings exchange tileyard road islington london N7 9AH (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 123 westgate street gloucester GL1 2PG (1 page) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
4 May 1997 | Full accounts made up to 28 February 1996 (10 pages) |
20 February 1996 | Accounts for a small company made up to 28 February 1995 (11 pages) |
20 December 1995 | New secretary appointed (2 pages) |
24 August 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
24 August 1995 | Return made up to 18/02/95; full list of members
|