Garston
Hertfordshire
WD2 4YD
Director Name | Peter Storkey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Locksmith |
Correspondence Address | 17 Heath Brow Boxmoor Hemel Hempstead Hertfordshire HP1 1JL |
Secretary Name | John Martin Emberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Locksmith |
Correspondence Address | 43 Peregrine Close Garston Hertfordshire WD2 4YD |
Director Name | Gerald Francis Standing |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sandhurst Road Sidcup Kent DA15 7HL |
Secretary Name | Barbara Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 2 Sandhurst Road Sidcup Kent DA15 7HL |
Director Name | James Frederick Mole |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1999) |
Role | Developer |
Correspondence Address | Orchard House Rookery Drive Chislehurst Kent BR7 5NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 1999) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (2 pages) |
16 July 1999 | Return made up to 19/04/99; no change of members (4 pages) |
5 October 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
19 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
15 October 1997 | Return made up to 19/04/97; full list of members (6 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
21 February 1997 | Resolutions
|
30 January 1997 | Return made up to 19/04/96; full list of members (6 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Incorporation (32 pages) |