Muswell Hill
London
N10 3PU
Secretary Name | Mr Antony Clarkson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 August 2003) |
Role | Textile Director |
Country of Residence | England |
Correspondence Address | Withgill House Withgill Fold Clitheroe Lancashire BB7 3LW |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Susan Elizabeth Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Rothwell Road Desborough Northampton NN14 2NT |
Director Name | Penny Lee Tompkins |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(4 weeks after company formation) |
Appointment Duration | 1 week (resigned 10 January 1996) |
Role | Psychotherapist |
Correspondence Address | 1 Lauderdale Road London W9 1LT |
Director Name | James Derek Lawley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 September 1996) |
Role | Psychotherapist |
Correspondence Address | 1 Lauderdale Road London W9 1LT |
Secretary Name | Penny Lee Tompkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 1996) |
Role | Psychotherapist |
Correspondence Address | 1 Lauderdale Road London W9 1LT |
Director Name | Katrina Ann Patterson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 August 1999) |
Role | Researcher |
Correspondence Address | 34 Victoria Road Uxbridge Middlesex UB8 2TW |
Director Name | Paul Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 1997) |
Role | Organisational Dev Mgr |
Correspondence Address | 98 West Hill Wembley Park Wembley Middlesex HA9 9RR |
Director Name | Robert Douglas Janes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 1997) |
Role | Manager |
Correspondence Address | 16a Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Secretary Name | Mr Dermot Francis Grace |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1998) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Chalk Farm Road Stokenchurch High Wycombe Buckinghamshire HP14 3TB |
Director Name | Isobel Lucy Burtt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1997) |
Role | Pt Time Civilservant/Therapist |
Correspondence Address | 147 Bathurst Gardens London NW10 5JJ |
Director Name | Nancy Blake |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 September 1999) |
Role | Psychotherapist |
Correspondence Address | 102 Park Avenue Princes Avenue Hull East Yorkshire HU5 3ET |
Director Name | Eileen Walsh |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 2001) |
Role | Psychotherapist |
Correspondence Address | 13 Devonhurst Place Heathfield Terrace London W4 4JB |
Secretary Name | Robert Douglas Janes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 22 The Chase Welwyn Hertfordshire AL6 0QT |
Director Name | Alexandra Chalfont |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2003) |
Role | Personel Development Consultan |
Correspondence Address | 15 Simpson Road Richmond Surrey TW10 7TU |
Director Name | Tina Christina Boyden |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2000) |
Role | Business Consultant |
Correspondence Address | 69 Goddard Place London N19 5GT |
Director Name | Ms Pamela Gawler Wright |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2003) |
Role | Pstchotherapist |
Country of Residence | England |
Correspondence Address | 34 Grove Road Bow London E3 5AX |
Secretary Name | Michael Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 November 2001) |
Role | Company Director |
Correspondence Address | 23 Everest Road High Wycombe Buckinghamshire HP13 7RG |
Director Name | Susan Ann Marshall |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2003) |
Role | Consultant And Psychotherapist |
Correspondence Address | 71 Gurney Court Road St. Albans Hertfordshire AL1 4QX |
Registered Address | 7 Royal Parade Dawes Road London SW6 7RE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | Application for striking-off (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
20 February 2002 | Return made up to 06/12/01; full list of members (8 pages) |
8 January 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
5 December 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Return made up to 06/12/00; full list of members
|
8 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
14 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
30 December 1999 | Return made up to 06/12/99; no change of members (7 pages) |
9 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
8 January 1999 | Return made up to 06/12/98; no change of members
|
18 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Secretary's particulars changed (1 page) |
23 December 1997 | Return made up to 06/12/97; full list of members
|
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: 5 chalk farm road stokenchurch buckinghamshire HP14 3TB (1 page) |
10 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
25 May 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
20 December 1996 | New director appointed (2 pages) |
15 December 1996 | Return made up to 06/12/96; full list of members
|
28 August 1996 | Registered office changed on 28/08/96 from: 1 lauderdale road london W9 1LT (1 page) |
28 August 1996 | Accounting reference date notified as 28/02 (1 page) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: victoria house 3 victoria street northampton NN1 3NR (1 page) |