1 Wirksworth Road
Duffield Belper
Derbyshire
DE56 4GH
Secretary Name | Helen Osler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 December 2003) |
Role | Public Sector Manager |
Correspondence Address | The Mews 1 Wirksworth Road Duffield Belper Derbyshire DE56 4GH |
Director Name | Mr Jonathan James Pears |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(6 years after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 09 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trent View Saxondale Drive Radcliffe On Trent Nottinghamshire NG12 2JL |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Arnold Kaplan |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2003) |
Role | Textile Agent |
Correspondence Address | 13 Edgeworth Crescent Hendon London NW4 4HA |
Secretary Name | Ayalah Hilda Kaplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 13 Edgeworth Crescent London NW4 4HA |
Director Name | Ayalah Hilda Kaplan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 April 2000) |
Role | Company Director |
Correspondence Address | 13 Edgeworth Crescent London NW4 4HA |
Director Name | Pauline Nina Mary Wilson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(2 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 September 2000) |
Role | Outsourcing Manager |
Correspondence Address | Old Home Farm Main Street, Gilmorton Lutterworth Leicestershire LE17 5LS |
Secretary Name | Pauline Nina Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(2 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 September 2000) |
Role | Outsourcing Manager |
Correspondence Address | Old Home Farm Main Street, Gilmorton Lutterworth Leicestershire LE17 5LS |
Registered Address | 39 Hendon Lane Finchley London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,015 |
Cash | £12 |
Current Liabilities | £2,527 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2003 | Application for striking-off (1 page) |
31 May 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
25 June 2002 | Return made up to 23/04/02; full list of members (8 pages) |
16 June 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: torrington house 811 high road finchley london N12 8JW (1 page) |
28 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
16 January 2001 | New director appointed (2 pages) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 October 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
22 March 2000 | New director appointed (2 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
20 December 1999 | Company name changed gymboree and punto blanco hosier y LIMITED\certificate issued on 21/12/99 (4 pages) |
9 June 1999 | Return made up to 23/04/99; no change of members (6 pages) |
25 March 1999 | Return made up to 23/04/98; full list of members (6 pages) |
26 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
21 January 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
20 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
23 April 1997 | Incorporation (12 pages) |