Belsize Park
London
NW3 4HB
Director Name | Mr Charles Gabriel Rifkind |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hamilton Terrace St Johns Wood London NW8 9RG |
Director Name | David Price |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 May 1991) |
Role | Company Director |
Correspondence Address | 6 Leighton Court 65 Langstone Way London NW7 1GY |
Director Name | June Jacqueline Price |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 May 1991) |
Role | Company Director |
Correspondence Address | 1293 High Road Whetstone London N20 9HX |
Registered Address | Oak House Barrington Road Altrincham Cheshire WA14 1HZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£37,274 |
Cash | £106 |
Current Liabilities | £37,602 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Application for striking-off (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (5 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (6 pages) |
29 June 1997 | Accounting reference date extended from 30/01/97 to 30/06/97 (1 page) |
6 May 1997 | Return made up to 31/12/96; full list of members (8 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: county chambers kings court railway street altrincham cheshire WA14 2RE (1 page) |
19 November 1996 | Full accounts made up to 30 January 1996 (8 pages) |
27 March 1996 | Return made up to 31/12/95; full list of members (7 pages) |
25 October 1995 | Full accounts made up to 30 January 1995 (8 pages) |