Enfield
Middlesex
EN2 8LB
Director Name | Mr Leslie Andrew Jack Clifford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 May 1999) |
Role | Partner In Own Business |
Correspondence Address | 6 North Grove Highgate London N6 4SL |
Director Name | Martin Andrew Knight |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 May 1999) |
Role | Partner In Own Business |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands School Road Little Heath Potters Bar Hertfordshire EN6 1JW |
Secretary Name | Susan Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 May 1999) |
Role | Company Director |
Correspondence Address | Woodlands, School Road Little Heath Potters Bar Hertfordshire EN6 1JW |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Peter John Thornley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 1994) |
Role | Lecturer/Owner Of Business |
Correspondence Address | 22 Hillmorton Road Rugby Warwickshire CV22 5AA |
Registered Address | Maxdov House 337/341 Chapel Street Salford Manchester M3 5JY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
17 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 May 1997 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
6 February 1997 | Return made up to 23/10/96; full list of members (8 pages) |
6 February 1997 | Location of register of members (1 page) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
23 May 1996 | Return made up to 23/10/95; full list of members (6 pages) |
17 July 1995 | Director's particulars changed (4 pages) |
19 June 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |