Richmond
Surrey
TW10 5BX
Director Name | Hilary Louise Stone |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 West Heath Avenue London NW11 7QL |
Director Name | Mr Keith John Chapman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Oaken Coppice Ashtead Surrey KT21 1DL |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 September 2002) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Phillip Anthony Yorke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 05 September 1996) |
Role | Journalist |
Correspondence Address | 3 Lyndon Gardens High Wycombe Buckinghamshire HP13 7QJ |
Secretary Name | Mr Geoffrey Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 1997) |
Role | Accountant |
Correspondence Address | 8 Mynchen Close Beaconsfield Buckinghamshire HP9 2AU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 July 1997) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2002 | Application for striking-off (1 page) |
25 July 2001 | Return made up to 15/07/01; full list of members (10 pages) |
3 April 2001 | Full accounts made up to 31 July 1999 (6 pages) |
31 July 2000 | Return made up to 15/07/00; full list of members (10 pages) |
21 September 1999 | Full accounts made up to 31 July 1998 (6 pages) |
14 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
13 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
5 August 1998 | £ nc 100/1000 27/06/98 (1 page) |
5 August 1998 | Ad 27/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 July 1998 | Full accounts made up to 31 July 1997 (4 pages) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Return made up to 15/07/97; full list of members
|
14 July 1997 | Company name changed metalmix LIMITED\certificate issued on 15/07/97 (2 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: c/o crouch chapman 62 wilson street london EC2A 2BU (1 page) |
16 April 1997 | New director appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | Director resigned (2 pages) |
15 July 1996 | Incorporation (17 pages) |