Stanmore
Middlesex
HA7 3JL
Secretary Name | Mr Andrew Roy Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 July 2002) |
Role | Accountant |
Correspondence Address | Leewood Water End Road Potten End Berkhamsted Hertfordshire HP4 2SG |
Director Name | Stephen Tibber |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Northwood Cottages Horsham Road Capel Dorking Surrey RH5 5JW |
Director Name | Peter Tilley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Joinery Director |
Correspondence Address | Mews Cottage Partingdale Lane Mill Hill London NW7 1NS |
Secretary Name | Stephen Tibber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Northwood Cottages Horsham Road Capel Dorking Surrey RH5 5JW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Dayson House Warwick Road Borehamwood Hertfordshire WD6 1US |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2002 | Application for striking-off (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
12 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
13 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
8 February 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Return made up to 20/12/98; no change of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
15 October 1998 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 20/12/97; full list of members
|
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Incorporation (17 pages) |