Hendon
London
NW4 1QT
Director Name | Patricia Mavis Smith |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(45 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 36 Buxton Road Aylsham Norwich Norfolk NR11 6JD |
Director Name | Patrick Keight Smith |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(45 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 March 2003) |
Role | Motor Engineer |
Correspondence Address | 30 Norwich Road Aylsham Norwich Norfolk NR11 6BW |
Director Name | Richard Brooks Smith |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(45 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 March 2003) |
Role | Motor Engineer |
Correspondence Address | The Gables Norwich Road Aylsham Norfolk NR11 6BW |
Secretary Name | Mrs Karen Dawn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(45 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | The Gables Norwich Road Aylsham Norwich Norfolk NR11 6BW |
Director Name | Mr David Anthony Diemer |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(56 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Home Farm Close Tempsford Bedfordshire SG19 2TX |
Director Name | Mr Graeme Jackson |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Mount Street London W1Y 5HB |
Director Name | Mr Richard Peregrine Tillard |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(56 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Southam" South Chailey Lewes East Sussex BN8 4QJ |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £251,309 |
Gross Profit | £17,756 |
Net Worth | £945,880 |
Current Liabilities | £578 |
Latest Accounts | 31 March 2003 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
27 March 2012 | Liquidators statement of receipts and payments to 14 March 2012 (5 pages) |
27 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (5 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (5 pages) |
27 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 2012 | Liquidators statement of receipts and payments to 26 January 2012 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 26 July 2011 (5 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 26 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
13 September 2010 | Termination of appointment of Graeme Jackson as a director (1 page) |
13 September 2010 | Termination of appointment of Graeme Jackson as a director (1 page) |
6 August 2010 | Liquidators statement of receipts and payments to 26 July 2010 (5 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 26 January 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 26 January 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 26 January 2010 (5 pages) |
10 August 2009 | Liquidators statement of receipts and payments to 26 July 2009 (5 pages) |
10 August 2009 | Liquidators' statement of receipts and payments to 26 July 2009 (5 pages) |
10 August 2009 | Liquidators' statement of receipts and payments to 26 July 2009 (5 pages) |
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 July 2009 | Court order insolvency:replacement of liquidator (8 pages) |
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 July 2009 | Court order INSOLVENCY:replacement of liquidator (8 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
6 February 2009 | Liquidators statement of receipts and payments to 26 January 2009 (6 pages) |
6 February 2009 | Liquidators' statement of receipts and payments to 26 January 2009 (6 pages) |
6 February 2009 | Liquidators' statement of receipts and payments to 26 January 2009 (6 pages) |
5 August 2008 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
5 August 2008 | Liquidators' statement of receipts and payments to 26 July 2008 (5 pages) |
5 August 2008 | Liquidators' statement of receipts and payments to 26 July 2008 (5 pages) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
6 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
19 December 2007 | C/O replacement of liquidator (3 pages) |
19 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 December 2007 | Appointment of a voluntary liquidator (1 page) |
19 December 2007 | C/O replacement of liquidator (3 pages) |
19 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 December 2007 | Appointment of a voluntary liquidator (1 page) |
2 August 2007 | Liquidators statement of receipts and payments (5 pages) |
2 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
9 February 2005 | Declaration of solvency (3 pages) |
9 February 2005 | Appointment of a voluntary liquidator (2 pages) |
9 February 2005 | Declaration of solvency (3 pages) |
9 February 2005 | Appointment of a voluntary liquidator (2 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: 30-32 pall mall liverpool merseyside L3 6AL (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: 30-32 pall mall liverpool merseyside L3 6AL (1 page) |
3 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
3 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
14 July 2004 | Full accounts made up to 31 March 2003 (15 pages) |
14 July 2004 | Full accounts made up to 31 March 2003 (15 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
9 December 2003 | Return made up to 06/11/03; full list of members (8 pages) |
9 December 2003 | Return made up to 06/11/03; full list of members (8 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: norwich road aylsham norfolk NR11 6BW (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: norwich road aylsham norfolk NR11 6BW (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
5 March 2003 | Return made up to 06/11/02; full list of members (7 pages) |
5 March 2003 | Return made up to 06/11/02; full list of members (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 November 2001 | Return made up to 06/11/01; full list of members
|
13 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
2 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
27 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
27 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 December 1996 | Return made up to 06/11/96; full list of members (6 pages) |
19 December 1996 | Return made up to 06/11/96; full list of members (6 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |
1 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 October 1994 | Return made up to 06/11/94; full list of members (6 pages) |
26 October 1994 | Return made up to 06/11/94; full list of members (6 pages) |
15 January 1992 | Return made up to 07/11/91; full list of members (8 pages) |
15 January 1992 | Return made up to 07/11/91; full list of members (8 pages) |
13 November 1990 | Return made up to 06/11/90; full list of members (4 pages) |
13 November 1990 | Return made up to 06/11/90; full list of members (4 pages) |
3 November 1989 | Return made up to 20/09/89; full list of members (5 pages) |
3 November 1989 | Return made up to 20/09/89; full list of members (5 pages) |
2 February 1988 | Return made up to 18/01/88; full list of members (5 pages) |
2 February 1988 | Return made up to 18/01/88; full list of members (5 pages) |
5 February 1987 | Return made up to 17/01/87; full list of members (4 pages) |
5 February 1987 | Return made up to 17/01/87; full list of members (4 pages) |
27 May 1986 | Full accounts made up to 31 March 1985 (13 pages) |
27 May 1986 | Return made up to 24/04/86; full list of members (3 pages) |
27 May 1986 | Full accounts made up to 31 March 1985 (13 pages) |
27 May 1986 | Return made up to 24/04/86; full list of members (3 pages) |
8 November 1946 | Incorporation (20 pages) |
8 November 1946 | Incorporation (20 pages) |