Stanmore
Middlesex
HA7 3HN
Secretary Name | Mrs Dora Cottrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1997(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Grimsdyke Manor Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | Mr David Leslie Bates |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2002(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 28 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Director Name | Bernard Raymond Cottrell |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Garage Proprietor |
Correspondence Address | Grimsdyke Manor Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly 1st Floor 46 Calrendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2003 | Registered office changed on 16/08/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2003 | Application for striking-off (1 page) |
11 March 2003 | Return made up to 27/01/03; full list of members (5 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
22 April 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
1 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page) |
9 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 January 2000 (7 pages) |
3 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
29 March 1999 | Full accounts made up to 31 January 1999 (7 pages) |
21 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: rigby house 34 the parade watford hertfordshire WD1 7EA (1 page) |
7 October 1998 | Full accounts made up to 31 January 1998 (7 pages) |
20 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
27 January 1997 | Incorporation (16 pages) |