Northwood
Middlesex
HA6 2FZ
Director Name | Mr Richard John Ramsay |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Byron Crescent Flitwick Bedford Mid Bedfordshire MK45 1PY |
Secretary Name | John Christopher Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Miletree Crescent Dunstable Bedfordshire LU6 3LS |
Director Name | John Christopher Ramsay |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Financial Director |
Correspondence Address | 3 Miletree Crescent Dunstable Bedfordshire LU6 3LS |
Director Name | Mr Martin Jones |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Sales Director |
Correspondence Address | 40 Springfield Gardens Bickley Bromley Kent BR1 2LZ |
Director Name | Christopher Alan Ramsay |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 6 Greenhills Close Chorleywood Rickmansworth Hertfordshire WD3 4BW |
Secretary Name | Garth Jeffery Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Sales Director |
Correspondence Address | 103 Murray Road Northwood Middlesex HA6 2FZ |
Director Name | Christine Ann Fletcher |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2001) |
Role | Operations Director |
Correspondence Address | Lilac Cottage Chalfont Road Seer Green Buckinghamshire HP9 2TS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Grand Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 February 2004 | Dissolved (1 page) |
---|---|
13 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
3 May 2002 | Appointment of a voluntary liquidator (1 page) |
3 May 2002 | Statement of affairs (7 pages) |
29 April 2002 | Resolutions
|
2 April 2002 | Registered office changed on 02/04/02 from: suite 12 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page) |
24 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
18 July 2001 | Director resigned (1 page) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
20 September 2000 | Return made up to 18/07/00; full list of members (7 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: suite a church farm courtyard high street chalfont st giles buckinghamshire HP8 4QH (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 August 1998 | Return made up to 18/07/98; full list of members (7 pages) |
11 June 1998 | Director's particulars changed (1 page) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 May 1998 | Ad 08/04/98--------- £ si 999@1=999 £ ic 5001/6000 (2 pages) |
23 October 1997 | Return made up to 18/07/97; full list of members (7 pages) |
3 July 1997 | Director resigned (1 page) |
17 October 1996 | Ad 17/09/96--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
26 September 1996 | Resolutions
|
25 September 1996 | Registered office changed on 25/09/96 from: peterson house the green chalfont st giles buckinghamshire HP8 4QF (1 page) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Secretary resigned (1 page) |
18 July 1996 | Incorporation (23 pages) |