Crouch End
London
N8 9HG
Director Name | Mr Hugo Oliver Fitzstephen Keating |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1994(2 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | St Anns Cottage Ruxbury Road Chertsey Surrey KT16 9NH |
Secretary Name | Carol Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | Blackthorne Lodge Blackthorne Lane Ballinger Common Great Missenden Buckinghamshire HP16 9LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | FKST (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 1997) |
Correspondence Address | Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL |
Registered Address | Lines Henry 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 December 2003 | Dissolved (1 page) |
---|---|
17 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Liquidators statement of receipts and payments (7 pages) |
25 August 1999 | Liquidators statement of receipts and payments (6 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: 25 longford street london NW1 3NY (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 1 hallswelle parade finchley road london NW11 0DL (1 page) |
24 August 1998 | Resolutions
|
24 August 1998 | Appointment of a voluntary liquidator (1 page) |
24 August 1998 | Statement of affairs (9 pages) |
1 October 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
30 July 1997 | Return made up to 02/08/97; no change of members (4 pages) |
26 January 1997 | Secretary resigned (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
9 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
4 June 1996 | Resolutions
|
15 August 1995 | Return made up to 02/08/95; full list of members
|