Elstree Hill North
Elstree
Herts
WD6 3EN
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Peter William Hall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | Lyndhurst Oakes Fainway Godalming Surrey GU8 6DL |
Director Name | David John Heaton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | Pound House Church Road Blewbury Oxfordshire OX11 9PY |
Secretary Name | David John Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | Pound House Church Road Blewbury Oxfordshire OX11 9PY |
Director Name | Marcus Timothy James Machin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 May 1996) |
Role | Businessman |
Correspondence Address | 49 Elmwood Road London SE24 9NS |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2000 | Receiver ceasing to act (1 page) |
2 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
30 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
30 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Appointment of receiver/manager (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: northway lane tewkesbury gloucestershire GL20 8HD (1 page) |
29 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 January 1997 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 42/46 frederick place brighton east sussex BN1 1AT (1 page) |
6 December 1995 | Particulars of mortgage/charge (8 pages) |