Back Lane, Betley
Crewe
Cheshire
CW3 9AF
Secretary Name | Alexander Nathan Guberman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 26 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Sarah Anne Summers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | Stoneleigh House12 Park Rise Harpenden Hertfordshire AL5 3AH |
Director Name | Mr Alberto Amoretti |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 7 Blackwood Close West Byfleet Surrey KT14 6PW |
Director Name | Dr Edward Finnbar Cronin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shaa Road Acton London W3 7LN |
Director Name | Mr Trevor Malcolm Stephens |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Gables 59 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Secretary Name | Mrs Rita Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 45 Iveagh Avenue London NW10 7DL |
Director Name | Kay Elizabeth Ashton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1998) |
Role | Investment Director |
Correspondence Address | 21 Thornhill Square London N1 1BQ |
Secretary Name | Brian Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 19 Canbury Avenue Kingston Surrey KT2 6JP |
Secretary Name | Sabalingam Abayalingam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 66 Pinner View Harrow Middlesex HA1 4QD |
Secretary Name | Mr Trevor Malcolm Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Gables 59 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Secretary Name | Mr Fatima Choglay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Mount House Sudbury Hill Harrow Middlesex HA1 3NH |
Director Name | Mr Paul Fieldhouse |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ermine Lodge Southorpe Stamford Lincolnshire PE9 3BX |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | 17-19 Armstrong Way Great Western Industrial Park Southall Middlesex UB2 4SD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,561,012 |
Current Liabilities | £151,869 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2002 | Application for striking-off (1 page) |
21 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
30 April 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
5 September 2000 | Return made up to 04/08/00; full list of members (7 pages) |
21 August 2000 | Full accounts made up to 25 September 1999 (14 pages) |
17 August 2000 | New director appointed (2 pages) |
3 August 2000 | Rectify share register (2 pages) |
28 July 2000 | Particulars of mortgage/charge (4 pages) |
5 June 2000 | Director resigned (1 page) |
27 April 2000 | Particulars of mortgage/charge (7 pages) |
10 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
21 April 1999 | Full accounts made up to 26 September 1998 (12 pages) |
31 January 1999 | Director resigned (1 page) |
26 October 1998 | Return made up to 04/08/98; full list of members (8 pages) |
31 July 1998 | New director appointed (2 pages) |
22 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1998 | Conve 09/06/98 (1 page) |
12 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
5 June 1998 | Particulars of mortgage/charge (9 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Declaration of assistance for shares acquisition (21 pages) |
4 June 1998 | Declaration of assistance for shares acquisition (15 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | £ ic 465000/415000 31/12/97 £ sr [email protected]=50000 (1 page) |
11 May 1998 | Full group accounts made up to 27 September 1997 (20 pages) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Return made up to 04/08/97; no change of members (6 pages) |
23 September 1997 | New secretary appointed (2 pages) |
13 July 1997 | Full group accounts made up to 28 September 1996 (22 pages) |
21 May 1997 | Secretary resigned (1 page) |
10 December 1996 | Return made up to 04/08/96; change of members
|
2 May 1996 | New secretary appointed (2 pages) |
5 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: great western industrial park 17-19 armstrong way southall middlesex UB2 4SD (1 page) |
21 November 1995 | Secretary resigned (2 pages) |
27 July 1995 | Return made up to 04/08/95; full list of members (18 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 14 colville road acton london W3 8BL (1 page) |