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(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 15 June 2012) |
Role | Company Director |
Correspondence Address | The Beeches Main Road Huxley Chester Cheshire CH4 9AJ Wales |
Director Name | John Alan Farmer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 8 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 1992(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 October 1998) |
Role | Chartered Surveyor |
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 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 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 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 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(5 years, 8 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 | Mr Richard Peregrine Tillard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2003) |
Role | Fin Controller |
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(11 years, 10 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£543,352 |
Current Liabilities | £1,592,997 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2012 | Final Gazette dissolved following liquidation (1 page) |
15 March 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (5 pages) |
15 March 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 March 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (5 pages) |
15 March 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 March 2012 | Liquidators statement of receipts and payments to 14 March 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) |
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 (9 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 (9 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 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) |
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 | 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) |
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 | Resolutions
|
3 February 2006 | Resolutions
|
3 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
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 L3 6AL (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: 30-32 pall mall liverpool L3 6AL (1 page) |
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) |
6 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (12 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) |
9 April 2003 | Full accounts made up to 31 March 2002 (20 pages) |
9 April 2003 | Full accounts made up to 31 March 2002 (20 pages) |
15 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 03/10/02; full list of members
|
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
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) |
10 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
10 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
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 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
8 November 2000 | Return made up to 03/10/00; full list of members
|
8 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 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 | 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) |
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) |
29 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (8 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 st london W1H 3AD (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 27-31 blandford st london W1H 3AD (1 page) |
23 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 November 1997 | Return made up to 03/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 03/10/97; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
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) |
29 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
15 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
1 April 1996 | Director's particulars changed (1 page) |
1 April 1996 | Director's particulars changed (1 page) |
11 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
11 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
23 October 1989 | Incorporation (9 pages) |
23 October 1989 | Incorporation (9 pages) |