Hadley Common
Barnet
Hertfordshire
EN5 5QD
Director Name | Mr Andrew Gregor Short |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhills House Sandhills, Wormley Godalming Surrey GU8 5UR |
Secretary Name | Timothy Stephen Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Oaken Lane Claygate Esher Surrey KT10 0RG |
Director Name | Peter James Shoobridge |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 April 2003) |
Role | Business Executive |
Correspondence Address | Rye Cottage Holme Lane, Brookhouse Lancaster Lancashire LA2 9JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Griffin House 89 Island Farm Road, West Molesey Surrey KT8 2LN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2003 | Notice of completion of voluntary arrangement (8 pages) |
3 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2000 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 June 2000 | Return made up to 16/06/00; full list of members (9 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 April 2000 | Re-registration of Memorandum and Articles (8 pages) |
6 April 2000 | Application for reregistration from PLC to private (1 page) |
15 March 2000 | Particulars of mortgage/charge (7 pages) |
9 February 2000 | New director appointed (2 pages) |
6 February 2000 | Ad 27/01/00--------- £ si [email protected]=178571 £ ic 510714/689285 (2 pages) |
21 October 1999 | Ad 13/09/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
21 October 1999 | Ad 13/09/99--------- £ si [email protected]=10714 £ ic 500000/510714 (2 pages) |
15 October 1999 | Application to commence business (2 pages) |
15 October 1999 | Company name changed the antique saleroom PLC\certificate issued on 18/10/99 (2 pages) |
15 October 1999 | Certificate of authorisation to commence business and borrow (1 page) |
13 October 1999 | £ nc 1000000/10000000 13/09/99 (1 page) |
13 October 1999 | Resolutions
|
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
16 June 1999 | Incorporation (16 pages) |