Garlands Road
Leatherhead
Surrey
KT22 7XL
Secretary Name | Mr Frank Brian Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 189 Park Road Kingston Upon Thames Surrey KT2 5JX |
Director Name | Mr Frank Brian Burgess |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 August 2002) |
Role | Finance Manager |
Correspondence Address | 189 Park Road Kingston Upon Thames Surrey KT2 5JX |
Director Name | Stephen McLeod |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 August 2002) |
Role | Technical Manager |
Correspondence Address | 3 Rosethorn Close Thornton Road London SW12 0JP |
Director Name | Mr Stephen Andrew Kerbel |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 February 1999) |
Role | Consultant |
Correspondence Address | 20 Heathfield South Twickenham Middlesex TW2 7SS |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 17 The Green Richmond Surrey TW9 1PX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £240,135 |
Gross Profit | £240,135 |
Net Worth | £17,670 |
Current Liabilities | £47,867 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
22 November 2001 | Return made up to 01/12/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 November 2000 | Return made up to 01/12/00; full list of members (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 January 2000 | Particulars of mortgage/charge (4 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
30 June 1999 | Director resigned (1 page) |
5 June 1999 | Resolutions
|
5 June 1999 | £ nc 100/1000 26/05/99 (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
27 November 1998 | Return made up to 01/12/98; full list of members (6 pages) |
13 July 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
24 March 1998 | New director appointed (2 pages) |
10 February 1998 | Company name changed northdean consulting LTD\certificate issued on 11/02/98 (2 pages) |
10 February 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 152 city road london EC1V 2NX (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
1 December 1997 | Incorporation (8 pages) |