Old Harlow
Harlow
Essex
CM17 0JT
Secretary Name | Carol Gorman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 6 years (closed 16 May 2000) |
Role | Secretary |
Correspondence Address | 29 Churchgate Street Harlow Essex CM17 0JT |
Director Name | Carol Gorman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 May 2000) |
Role | Secretary |
Correspondence Address | 29 Churchgate Street Harlow Essex CM17 0JT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Robert Ian Gaddie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 1995) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 181 Chester Road Watford Hertfordshire WD1 7RH |
Director Name | Mark Joseph |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 55 St Andrews Road Walthamstow London E17 6BB |
Registered Address | Conduit House 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1999 | Receiver ceasing to act (2 pages) |
29 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 June 1996 | Statement of Affairs in administrative receivership following report to creditors (16 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 3 stedham place new oxford street london WC1A 1HU (1 page) |
17 April 1996 | Return made up to 26/04/96; no change of members
|
8 November 1995 | Director resigned (2 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 July 1995 | Director resigned (2 pages) |
25 April 1995 | Return made up to 26/04/95; full list of members (6 pages) |