Harrow
Middlesex
HA1 1FB
Secretary Name | FN Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2003(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 May 2009) |
Correspondence Address | 53-61 College Road Harrow Middlesex HA1 1FB |
Director Name | Michael John Carrick |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 13 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1998) |
Role | Chartered Secretary |
Correspondence Address | 11 Ghyll Crescent Horsham West Sussex RH13 6BG |
Director Name | Mr Brian Douglas Gillett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 22 Radinden Manor Road Hove East Sussex BN3 6NU |
Director Name | John William Lawson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Munnion Road Ardingly Haywards Heath West Sussex RH17 6RP |
Secretary Name | Michael John Carrick |
---|---|
Status | Resigned |
Appointed | 13 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1998) |
Role | Chartered Secretary |
Correspondence Address | 11 Ghyll Crescent Horsham West Sussex RH13 6BG |
Director Name | Mr John Francis Cormie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Ivy Lane Great Brickhill Milton Keynes Buckinghamshire MK17 9AH |
Director Name | Douglas George Milton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh Spratts Lane Ottershaw Surrey KT16 0HH |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 April 2003) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Registered Address | 53-61 College Road Harrow Middlesex HA1 1FB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2008 | Application for striking-off (1 page) |
29 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
6 February 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
9 January 2008 | Return made up to 24/12/07; full list of members (5 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (5 pages) |
31 August 2006 | Section 394 (1 page) |
2 March 2006 | Full accounts made up to 30 April 2005 (9 pages) |
11 January 2006 | Return made up to 24/12/05; full list of members (5 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: first national house college road harrow middlesex HA1 1FB (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
14 January 2005 | Return made up to 24/12/04; full list of members (5 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
9 January 2004 | Return made up to 24/12/03; full list of members (5 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
27 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
25 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Return made up to 24/12/02; full list of members (5 pages) |
6 August 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
7 February 2002 | Return made up to 24/12/01; full list of members (5 pages) |
7 February 2002 | Secretary's particulars changed (1 page) |
9 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
2 February 2001 | Director's particulars changed (1 page) |
8 January 2001 | Return made up to 24/12/00; full list of members (5 pages) |
5 April 2000 | Resolutions
|
2 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
10 January 2000 | Return made up to 24/12/99; full list of members (11 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
13 January 1999 | Return made up to 24/12/98; no change of members (7 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: first national house 15/19 dyke road brighton sussex BN1 3FX (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
21 September 1998 | Full accounts made up to 30 April 1998 (7 pages) |
28 August 1998 | New director appointed (3 pages) |
28 August 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 24/12/97; full list of members (9 pages) |
2 March 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
20 February 1997 | New director appointed (3 pages) |
20 February 1997 | New secretary appointed;new director appointed (3 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
20 February 1997 | New director appointed (3 pages) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
24 December 1996 | Incorporation (14 pages) |