Hendon
London
NW4 1QT
Director Name | Mr Neil Murray Ankers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 April 2013) |
Role | Company Director |
Correspondence Address | The Beeches Main Road Huxley Chester Cheshire CH4 9AJ Wales |
Director Name | Christopher Paul Baron |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 02 April 1992) |
Role | Solicitor |
Correspondence Address | 7 The Drive Hove East Sussex BN3 3JS |
Director Name | John Alan Farmer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | La Hure La Rue De La Motte St Martin Guernsey Channel Islands GY4 6ER |
Director Name | Mr Christopher John Gilbert |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 October 1998) |
Role | Joint M D |
Country of Residence | England |
Correspondence Address | 1 Cedar Chase Cross Lane, Findon Worthing West Sussex BN14 0US |
Director Name | David John Peters |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 March 2000) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Culverden Norlington Lane Ringmer Lewes East Sussex BN8 5SH |
Secretary Name | David John Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culverden Norlington Lane Ringmer Lewes East Sussex BN8 5SH |
Director Name | Mr Andrew Lawrence Johnson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 September 2001) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Twenty Pence Cottage Twenty Pence Road Wilburton Ely Cambridgeshire CB6 3PX |
Director Name | Martin Devetta |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2000) |
Role | Engineer Conpany Director |
Correspondence Address | Linden Regents Walk Ascot Berks SL5 9JQ |
Director Name | Conor John Anthony O Brien |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2000) |
Role | Accountant |
Correspondence Address | Gorsefield House Newtown Common Newbury Berkshire RG20 9BE |
Director Name | Richard Upton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Grouet La Rue Du Grouet St Brelade Jersey JE3 8HL |
Director Name | Mr Richard Peregrine Tillard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | "Southam" South Chailey Lewes East Sussex BN8 4QJ |
Director Name | Mr Graeme Jackson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Mount Street London W1Y 5HB |
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 |
Year | 2014 |
---|---|
Net Worth | £1,141,189 |
Current Liabilities | £4,147,383 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
14 January 2013 | Liquidators statement of receipts and payments to 19 December 2012 (5 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (5 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (5 pages) |
4 January 2013 | Liquidators statement of receipts and payments to 14 December 2012 (5 pages) |
4 January 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (5 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (5 pages) |
4 January 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (5 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (5 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 14 June 2012 (5 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 14 December 2011 (5 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
27 June 2011 | Liquidators statement of receipts and payments to 14 June 2011 (5 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 14 December 2010 (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) |
23 June 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 14 June 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
24 December 2009 | Liquidators' statement of receipts and payments to 14 December 2009 (5 pages) |
24 December 2009 | Liquidators' statement of receipts and payments to 14 December 2009 (5 pages) |
24 December 2009 | Liquidators statement of receipts and payments to 14 December 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 14 June 2009 (5 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
24 June 2009 | Liquidators' statement of receipts and payments to 14 June 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 14 June 2009 (5 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
23 June 2009 | Court order insolvency:replacement of liquidator (8 pages) |
23 June 2009 | Court order insolvency:replacement of liquidator (8 pages) |
23 June 2009 | Appointment of a voluntary liquidator (1 page) |
23 June 2009 | Appointment of a voluntary liquidator (1 page) |
24 December 2008 | Liquidators statement of receipts and payments to 14 December 2008 (5 pages) |
24 December 2008 | Liquidators' statement of receipts and payments to 14 December 2008 (5 pages) |
24 December 2008 | Liquidators' statement of receipts and payments to 14 December 2008 (5 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 14 December 2008 (5 pages) |
3 July 2008 | Liquidators' statement of receipts and payments to 14 December 2008 (5 pages) |
3 July 2008 | Liquidators' statement of receipts and payments to 14 December 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) |
8 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2008 | Liquidators statement of receipts and payments (5 pages) |
8 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
18 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 December 2007 | Appointment of a voluntary liquidator (1 page) |
18 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 December 2007 | C/O replacement of liquidator (3 pages) |
18 December 2007 | C/O replacement of liquidator (3 pages) |
18 December 2007 | Appointment of a voluntary liquidator (1 page) |
21 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Appointment of a voluntary liquidator (1 page) |
5 January 2005 | Authorisation of liquidators (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Authorisation of liquidators (1 page) |
5 January 2005 | Appointment of a voluntary liquidator (1 page) |
5 January 2005 | Resolutions
|
30 December 2004 | Registered office changed on 30/12/04 from: 30-32 pall mall liverpool L3 6AL (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 30-32 pall mall liverpool L3 6AL (1 page) |
21 December 2004 | Declaration of solvency (3 pages) |
21 December 2004 | Declaration of solvency (3 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
15 October 2002 | Return made up to 03/10/02; full list of members
|
15 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
3 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
28 August 2002 | Auditor's resignation (1 page) |
28 August 2002 | Auditor's resignation (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page) |
28 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
10 October 2001 | Return made up to 03/10/01; full list of members
|
10 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
8 November 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
8 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
8 November 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 72 new cavendish street london W1M 8AU (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 72 new cavendish street london W1M 8AU (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
5 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
29 October 1999 | Return made up to 03/10/99; full list of members (8 pages) |
29 October 1999 | Return made up to 03/10/99; full list of members
|
4 August 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
4 August 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
11 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
29 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 27/31 blandford street london W1H 3AD (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 27/31 blandford street london W1H 3AD (1 page) |
30 April 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
30 April 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
19 December 1997 | £ ic 452500/442500 23/10/97 £ sr [email protected]=10000 (1 page) |
19 December 1997 | £ ic 452500/442500 23/10/97 £ sr [email protected]=10000 (1 page) |
11 November 1997 | Resolutions
|
11 November 1997 | £ ic 462500/452500 28/10/97 £ sr [email protected]=10000 (1 page) |
11 November 1997 | £ ic 462500/452500 28/10/97 £ sr [email protected]=10000 (1 page) |
11 November 1997 | Resolutions
|
3 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
13 October 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
13 October 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
22 May 1997 | £ ic 487500/462500 15/04/97 £ sr [email protected]=25000 (1 page) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | £ ic 487500/462500 15/04/97 £ sr [email protected]=25000 (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1997 | Particulars of mortgage/charge (5 pages) |
28 January 1997 | Particulars of mortgage/charge (5 pages) |
15 October 1996 | Return made up to 03/10/96; no change of members
|
15 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
17 September 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
17 September 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
1 April 1996 | Director's particulars changed (1 page) |
1 April 1996 | Director's particulars changed (1 page) |
18 January 1996 | S-div 19/12/95 (1 page) |
18 January 1996 | S-div 19/12/95 (1 page) |
16 January 1996 | Memorandum and Articles of Association (9 pages) |
16 January 1996 | Memorandum and Articles of Association (9 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
11 October 1995 | Return made up to 03/10/95; full list of members
|
11 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
20 July 1995 | Particulars of contract relating to shares (4 pages) |
20 July 1995 | Ad 29/06/95--------- £ si 243750@1=243750 £ ic 231250/475000 (2 pages) |
20 July 1995 | Ad 29/06/95--------- £ si 243750@1=243750 £ ic 231250/475000 (2 pages) |
20 July 1995 | Ad 29/06/95--------- £ si 12500@1=12500 £ ic 475000/487500 (2 pages) |
20 July 1995 | Ad 29/06/95--------- £ si 12500@1=12500 £ ic 475000/487500 (2 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Particulars of contract relating to shares (3 pages) |
20 July 1995 | Resolutions
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
5 July 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Memorandum and Articles of Association (8 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Memorandum and Articles of Association (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (128 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
22 October 1993 | Return made up to 03/10/93; change of members (6 pages) |
28 May 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 May 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |