Crouch End
London
N8 8RJ
Director Name | Benjamin Charles Thompson Whitworth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 17 Cleveland Road South Woodford London E18 2AN |
Director Name | Elizabeth Jane Herdman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 April 2007) |
Role | Personal Assistant |
Correspondence Address | 45 South Grove Sale Cheshire M33 3AT |
Director Name | Lolu Oshunbiyi |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 April 2007) |
Role | Customer Service Manager |
Correspondence Address | 61 Bowen Road Harrow Middlesex HA1 4DG |
Director Name | Sarah Margaret Thomas |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 April 2007) |
Role | Veterinary Surgeon |
Correspondence Address | 17 Felton Lane Winford Bristol BS40 8AD |
Director Name | Mr Colin Bruce Miller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1998(5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 April 2007) |
Role | Production Controller |
Country of Residence | Gb-Eng |
Correspondence Address | 10 Bollin Drive Sale M33 3GH |
Director Name | Peter Alistair Frost |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2001(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 April 2007) |
Role | Mech Engineer |
Correspondence Address | 32 The Murreys Ashtead Surrey KT21 2LU |
Secretary Name | Brian Norman Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(4 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 423 Bury Old Road Prestwich Greater Manchester M25 1PS |
Secretary Name | Nevil Charles Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Albans Road Barnet Hertfordshire EN5 4LN |
Director Name | Olusimbo Nuga |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2000) |
Role | Management Accountant/Director |
Correspondence Address | 3 Grange Court Sudbury Avenue London Middlesex HA0 3AJ |
Director Name | Matthew Robin Auton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 February 1999) |
Role | Aerospace Engineer |
Correspondence Address | 12 Abbey Mansions Silver Birch Road Erdington Birmingham B24 0AT |
Director Name | Dr Ralph Harold Baylis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 August 2001) |
Role | Dentist |
Correspondence Address | 27 Hillcrest Close Epsom Surrey KT18 5JY |
Director Name | Brian Norman Goodwin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(5 months after company formation) |
Appointment Duration | 8 months (resigned 21 December 1998) |
Role | Railway Maintenance Engineer |
Correspondence Address | 4 Grange Avenue Heaton Chapel Stockport Greater Manchester SK4 5HF |
Director Name | Larry Dean Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 December 2001) |
Role | Recruitment Consultant |
Correspondence Address | 84 Park Road Smethwick West Midlands B67 5HT |
Director Name | Sarah Ann McLaughlin Brennan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2003) |
Role | Operations Manager |
Correspondence Address | 75 Norfolk Street Cambridge Cambridgeshire CB1 2LD |
Director Name | Miss Marilyn Bernadette Grazette |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2005) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 10 Guardians Way Birmingham B31 1BN |
Registered Address | 9 Derby Street Manchester M8 8QE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £22,000 |
Cash | £22,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
6 November 2006 | Application for striking-off (2 pages) |
25 May 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
28 February 2006 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2006 | Withdrawal of application for striking off (1 page) |
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2005 | Annual return made up to 21/11/05 (2 pages) |
4 November 2005 | Application for striking-off (2 pages) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 February 2005 | Director resigned (1 page) |
17 December 2004 | Annual return made up to 21/11/04
|
19 August 2004 | Full accounts made up to 31 December 2002 (21 pages) |
19 August 2004 | Total exemption full accounts made up to 31 December 2003 (20 pages) |
28 January 2004 | Annual return made up to 21/11/03 (7 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Resolutions
|
9 May 2003 | Director resigned (1 page) |
7 April 2003 | Memorandum and Articles of Association (17 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Annual return made up to 21/11/02
|
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
24 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
30 January 2002 | Annual return made up to 21/11/01
|
30 January 2002 | Director resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 51 clifton street london EC2A 4EY (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
21 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 1ST floor 25 euston road london NW1 2SD (1 page) |
12 December 2000 | Annual return made up to 21/11/00 (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
7 June 2000 | Auditor's resignation (1 page) |
12 January 2000 | Annual return made up to 21/11/99
|
11 January 2000 | Full accounts made up to 31 December 1998 (20 pages) |
25 August 1999 | New director appointed (2 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director resigned (1 page) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Annual return made up to 21/11/98 (6 pages) |
27 July 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
21 November 1997 | Incorporation (21 pages) |