Edgware
HA8 6QJ
Director Name | Ian Woodhouse |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | West Coombe North Banks Hassocks West Sussex BN6 8JG |
Secretary Name | Mr Philip Alan Bunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Director Name | Simon David Follet Snell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2000(1 year after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Operations Director |
Correspondence Address | 2 Cranworth Road Winchester Hampshire SO22 6SD |
Director Name | Jason Henry Murray |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Coppice House Redland End Princes Risborough Buckinghamshire HP27 0RS |
Director Name | Mr Karl Steven Oliver |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 6 Chelwood Gardens Richmond Surrey TW9 4JQ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £664,005 |
Net Worth | £205,397 |
Cash | £106,983 |
Current Liabilities | £338,063 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 April 2005 | Dissolved (1 page) |
---|---|
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2004 | Liquidators statement of receipts and payments (7 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Statement of affairs (9 pages) |
7 January 2002 | Appointment of a voluntary liquidator (1 page) |
7 January 2002 | Resolutions
|
26 November 2001 | Registered office changed on 26/11/01 from: 9 tufton street london SW1P 3QB (2 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 97 kings road london E4 7HP (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: unit h 3RD floor 21 heathmans road london SW6 4TJ (1 page) |
9 February 2000 | Return made up to 07/01/00; full list of members
|
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (2 pages) |
25 January 2000 | Director resigned (2 pages) |
21 December 1999 | Ad 21/05/99--------- £ si [email protected]=3025 £ ic 432546/435571 (2 pages) |
21 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: st jame's court brown street manchester M2 2JF (1 page) |
26 August 1999 | Ad 08/03/99--------- £ si [email protected]=224211 £ ic 208335/432546 (6 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
10 June 1999 | Ad 21/05/99--------- £ si [email protected]=208333 £ ic 224210/432543 (19 pages) |
5 May 1999 | Director's particulars changed (1 page) |
6 April 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Listing of particulars (38 pages) |
10 March 1999 | S-div 08/03/99 (1 page) |
10 March 1999 | £ nc 1000/640000 08/03/99 (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (3 pages) |
7 January 1999 | Incorporation (14 pages) |