Edgware
Middlesex
HA8 8RD
Secretary Name | Lily Haroutunian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(1 day after company formation) |
Appointment Duration | 17 years, 5 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | The Cottage Lilly Lane Off Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7HR |
Director Name | Mr Gary Clare |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 1 Selwyn Avenue Hatfield Hertfordshire AL10 9NR |
Director Name | Mr Michael John Fletcher |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Top Of The Hill Shantock Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0NG |
Director Name | Mr Anthony Stratton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Laundry Cottage Frogmore Hitchin Hertfordshire SG4 8NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 January 2003 | Receiver ceasing to act (1 page) |
27 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 January 2003 | Receiver ceasing to act (1 page) |
1 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
8 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
8 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
30 May 2000 | Receiver's abstract of receipts and payments (4 pages) |
30 May 2000 | Receiver's abstract of receipts and payments (4 pages) |
30 June 1999 | Administrative Receiver's report (19 pages) |
30 June 1999 | Administrative Receiver's report (19 pages) |
29 June 1999 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
29 June 1999 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
1 June 1999 | Appointment of receiver/manager (1 page) |
1 June 1999 | Appointment of receiver/manager (1 page) |
1 June 1999 | Appointment of receiver/manager (1 page) |
1 June 1999 | Appointment of receiver/manager (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: hyde house second floor the hyde london NW9 6LH (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: hyde house second floor the hyde london NW9 6LH (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
22 January 1999 | Company name changed garden city windows & conservato ries LIMITED\certificate issued on 25/01/99 (2 pages) |
22 January 1999 | Company name changed garden city windows & conservato ries LIMITED\certificate issued on 25/01/99 (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
16 December 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
16 December 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 1998 | Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1998 | Company name changed tranceform LIMITED\certificate issued on 12/11/98 (2 pages) |
11 November 1998 | Company name changed tranceform LIMITED\certificate issued on 12/11/98 (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 788/790 finchley road london NW11 7UR (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 788/790 finchley road london NW11 7UR (1 page) |
19 October 1998 | Incorporation (17 pages) |
19 October 1998 | Incorporation (17 pages) |