Northwood
Middlesex
HA6 3DG
Director Name | Sarah Moss |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1995(3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 May 2001) |
Role | Production Director |
Correspondence Address | 202 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EU |
Director Name | Michael James Woodward |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1995(3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 May 2001) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 62 High Road Chigwell Essex IG7 6QB |
Director Name | Mr John Alen Gilbert |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 4 Belmont Close Totteridge London N20 8QT |
Secretary Name | Angela Mary Ethel Holbrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 198 Mersey Road Walthamstow London E17 5LA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Gary John Elliott |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(3 days after company formation) |
Appointment Duration | 1 year (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 75 Lucerne Close Cherry Hinton Cambridge Cambridgeshire CB1 4YR |
Secretary Name | John Arthur Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Farriers Great Amwell Hertfordshire SG12 9TL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Rossendale Works Chase Side Southgate London N14 5PJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2000 | Receiver ceasing to act (1 page) |
31 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
1 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Statement of Affairs in administrative receivership following report to creditors (22 pages) |
9 November 1998 | Administrative Receiver's report (6 pages) |
26 October 1998 | Appointment of receiver/manager (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
26 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
13 May 1997 | Director resigned (1 page) |
1 May 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
3 October 1995 | Particulars of mortgage/charge (6 pages) |
28 July 1995 | Secretary resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |