Highgate
London
N6 4TH
Director Name | David Stuart Forrester |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 November 2008) |
Role | Accountant |
Correspondence Address | 2 Greenbraes Crescent Gourdon Montrose Kincardineshire DD10 0NG Scotland |
Secretary Name | Mr Barry Howard White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fordington Road Highgate London N6 4TH |
Director Name | Mr Paul Anthony Dooge Cave |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2007) |
Role | Advocate |
Country of Residence | South Africa |
Correspondence Address | Apt B32 Edge Of The Sea, 24 Lagoon Drive Umhlanga Rocks Kwazulu Natal Republic Of South Africa |
Secretary Name | Mr Barry Howard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fordington Road Highgate London N6 4TH |
Director Name | Mr William Coutts Keith |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2003) |
Role | Engineer |
Correspondence Address | Meadowbank Beaconhill Road Milltimber Aberdeen |
Director Name | Mr William Aiken Reid |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Kirk Crescent South Cults Aberdeen AB15 9RR Scotland |
Secretary Name | David Stuart Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 June 2008) |
Role | Accountant |
Correspondence Address | 2 Greenbraes Crescent Gourdon Montrose Kincardineshire DD10 0NG Scotland |
Director Name | Neil Stephen Trainor |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 10 Udny Place Castle Park Ellon Aberdeenshire AB41 9GW Scotland |
Director Name | Mr Patrick McCahery |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hazledene Road Aberdeen Aberdeenshire AB15 8LB Scotland |
Director Name | Mrs Pamela Thom |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2007) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 38 Charleston Crescent Aberdeen Aberdeenshire AB12 3DZ Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 51 Fordington Road London N6 4TH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2008 | Application for striking-off (1 page) |
10 June 2008 | Secretary appointed mr barry howard white (1 page) |
10 June 2008 | Appointment terminated secretary david forrester (1 page) |
29 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 March 2005 | Return made up to 07/02/05; full list of members (3 pages) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 52 charles street london W1J 5EU (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
24 February 2004 | Return made up to 07/02/04; full list of members (3 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (1 page) |
26 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
13 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 June 2003 | New director appointed (2 pages) |
6 April 2003 | Return made up to 07/02/03; full list of members (8 pages) |
17 December 2002 | New director appointed (2 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 1 charles street berkeley square london W1J 5DA (1 page) |
21 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
13 November 2001 | New secretary appointed (2 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 September 2001 | Accounting reference date shortened from 31/03/02 to 31/03/01 (1 page) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | £ nc 1000/500000 30/03/01 (1 page) |
4 July 2001 | Resolutions
|
4 July 2001 | Ad 30/03/01--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
25 April 2001 | New director appointed (2 pages) |
20 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
10 April 2001 | Company name changed brancraft services LIMITED\certificate issued on 10/04/01 (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 February 2001 | Incorporation (18 pages) |