Crescent Road
Enfield
Middlesex
EN2 7RY
Director Name | Mr Derek James Farman |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 December 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Claremont Heights Crescent Road Enfield Middlesex EN2 7RY |
Director Name | Gerald Graff |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 December 2002) |
Role | Retired |
Correspondence Address | 15 Claremont Heights Crescent Road Enfield Middlesex EN2 7RY |
Director Name | Roy Smith |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 December 2002) |
Role | Landscaper |
Country of Residence | England |
Correspondence Address | 5 Claremont Heights Crescent Road Enfield Middlesex EN2 7RY |
Secretary Name | Gerald Graff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 December 2002) |
Role | Retired |
Correspondence Address | 15 Claremont Heights Crescent Road Enfield Middlesex EN2 7RY |
Director Name | David William Eccleston |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Denleigh Gardens Winchmore Hill London N21 1HZ |
Director Name | Martin William Hill |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Vineyards Road Northaw Potters Bar Hertfordshire EN6 4PA |
Secretary Name | Martin William Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Vineyards Road Northaw Potters Bar Hertfordshire EN6 4PA |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Arnold Montague Coburn |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2001) |
Role | Broker |
Correspondence Address | Flat 10 Claremont Heights Crescent Road Enfield Middlesex EN2 7RY |
Director Name | Keith Robert Mack |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2001) |
Role | Retired |
Correspondence Address | 19 Claremont Heights Crescent Road Enfield Middlesex EN2 7RY |
Director Name | Paul Roskilly |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 2001) |
Role | Surveyor |
Correspondence Address | 13 Claremont Heights Crescent Road Enfield Middlesex EN2 7RY |
Registered Address | 15 Claremont Heights Crescent Road Enfield EN2 7RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £12,417 |
Current Liabilities | £2,598 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2002 | Application for striking-off (2 pages) |
25 April 2002 | Annual return made up to 19/04/02 (4 pages) |
3 December 2001 | Full accounts made up to 30 April 2001 (10 pages) |
25 April 2001 | Annual return made up to 19/04/01 (5 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
24 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
2 May 2000 | Annual return made up to 19/04/00 (5 pages) |
10 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
24 April 1999 | Annual return made up to 19/04/99 (6 pages) |
18 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
30 April 1998 | Annual return made up to 19/04/98
|
30 April 1998 | New director appointed (3 pages) |
31 March 1998 | New director appointed (3 pages) |
31 March 1998 | New director appointed (3 pages) |
31 March 1998 | New director appointed (3 pages) |
31 March 1998 | New secretary appointed;new director appointed (3 pages) |
23 January 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
30 April 1997 | Annual return made up to 19/04/97 (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
29 April 1996 | Annual return made up to 19/04/96 (4 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
27 April 1995 | Annual return made up to 19/04/95 (4 pages) |