Northwood
Middlesex
HA6 3RE
Director Name | Terence Guy Hawker |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1996(1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 June 2002) |
Role | Consulting Engineer |
Correspondence Address | 19 Drake Drive Northwood Middlesex HA6 2SL |
Director Name | Mr Gordon John Meikle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1996(1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 June 2002) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Hillcrest 5 Glebe Lane Newton Mearns Glasgow G77 6SD Scotland |
Director Name | Christopher John Overland |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1996(1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 June 2002) |
Role | Consulting Engineer |
Correspondence Address | 22 Sandsend Road Davyhulme Manchester Greater Manchester M41 7AW |
Director Name | Wilfred David Whittingham |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1996(1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 June 2002) |
Role | Consulting Engineer |
Correspondence Address | Brae Cottage Congleton Road Alderley Edge Cheshire SK9 7AB |
Secretary Name | Roger Leslie Tuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 26 Farrer Top Markyate St Albans Hertfordshire AL3 8ND |
Director Name | Brian Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 June 2002) |
Role | Consulting Engineer |
Correspondence Address | 160 Chulsey Gate Lane Lostock Bolton Lancashire BL6 4EY |
Director Name | Michael John Haynes |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2001) |
Role | Consulting Engineer |
Correspondence Address | 43 Royston Park Road Hatch End Pinner Middlesex HA5 4AB |
Director Name | Gordon Kemble |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1997) |
Role | Consulting Engineer |
Correspondence Address | 31 Chiswick Quay Chiswick London W4 3UR |
Secretary Name | Michael John Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 04 March 1996) |
Role | Consulting Engineer |
Correspondence Address | 43 Royston Park Road Hatch End Pinner Middlesex HA5 4AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Craven House 40 Uxbridge Road Ealing London W5 2TZ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2002 | Application for striking-off (3 pages) |
27 November 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
14 January 2000 | Return made up to 10/01/00; full list of members (8 pages) |
17 June 1999 | New director appointed (2 pages) |
14 January 1999 | Return made up to 10/01/99; no change of members (6 pages) |
21 January 1998 | Return made up to 10/01/98; no change of members (6 pages) |
27 March 1997 | Director resigned (1 page) |
24 January 1997 | Return made up to 10/01/97; full list of members (8 pages) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Secretary resigned;new director appointed (2 pages) |
14 March 1996 | Director resigned;new director appointed (2 pages) |
14 March 1996 | New secretary appointed (2 pages) |
9 February 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 February 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
9 February 1996 | Resolutions
|
9 February 1996 | Application for reregistration from LTD to UNLTD (1 page) |
9 February 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
9 February 1996 | Re-registration of Memorandum and Articles (10 pages) |
25 January 1996 | Company name changed sunsense LIMITED\certificate issued on 26/01/96 (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 788-790 finchley road london NW11 7UR (1 page) |
10 January 1996 | Incorporation (15 pages) |