West Hampstead
London
NW6 3AB
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(98 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 29 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(98 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 29 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 May 2005(102 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 29 October 2016) |
Role | General Delegate Uk Ireland An |
Correspondence Address | 30 Avenue Deylau Paris 75016 France |
Director Name | Mr Graham Penry Davies |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(88 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 May 1992) |
Role | Company Director |
Correspondence Address | 66 Anthonys Avenue Poole Dorset BH14 8JJ |
Director Name | Mr Michael John Shannon |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartwell Lodge 45 Baldock Road Royston Hertfordshire SG8 5BJ |
Director Name | Mr Roger Albert Howard |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Home Lodge 11 Nackington Road Canterbury Kent CT1 3NU |
Director Name | Mr Robert Felix Erith |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shrubs Farm Lamarsh Bures Essex CO8 5EA |
Director Name | Miss Perdita Ann Erith |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wilton Court 59-60 Eccleston Square London SW1V 1PH |
Director Name | Mr David Maurice Curtis |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseshoe Farm Weston Hitchin Herts SG4 7AG |
Director Name | Mr Anthony Bryan Castledine |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Heights Offley Road Hitchin Hertfordshire SG5 2BB |
Secretary Name | Mr Anthony McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 47 Parklands Great Linford Milton Keynes Buckinghamshire MK14 5DZ |
Director Name | Christopher Dudley Stewart Smith |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Westbourne Terrace London W2 3UJ |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(90 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1995) |
Role | Finance Director |
Correspondence Address | 47 Town Acres Tonbridge Kent TN10 4NG |
Director Name | Mr Robert John Elsmore |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hill Village Road Sutton Coldfield West Midlands B75 5BA |
Director Name | Francis Keith Bond |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1998) |
Role | Commercial Director |
Correspondence Address | Hartfield Sheardale Honley Huddersfield West Yorkshire HD7 2RU |
Director Name | Ian Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(92 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | Sheraton House 4 Swan Road Harrogate North Yorkshire HG1 2SS |
Secretary Name | Mr Stephen Grant Leathley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Hough Top Leeds West Yorkshire LS13 4QN |
Director Name | Dean Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Bleak House Oaks Road Whitwick Leicestershire LE67 5UP |
Secretary Name | Stuart Thomas Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(95 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 1 Broomhey Avenue Emley Huddersfield West Yorkshire HD8 9SA |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(96 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(96 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 1998 |
---|---|
Net Worth | £14,359,000 |
Current Liabilities | £1,832,000 |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 18 July 2016 (5 pages) |
29 July 2016 | Liquidators statement of receipts and payments to 18 July 2016 (5 pages) |
13 July 2016 | Liquidators' statement of receipts and payments to 22 June 2016 (5 pages) |
13 July 2016 | Liquidators statement of receipts and payments to 22 June 2016 (5 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (5 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 22 December 2015 (5 pages) |
21 July 2015 | Liquidators statement of receipts and payments to 22 June 2015 (5 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 22 December 2014 (5 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 22 June 2014 (5 pages) |
25 July 2014 | Liquidators statement of receipts and payments to 22 June 2014 (5 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 22 December 2013 (5 pages) |
17 January 2014 | Liquidators statement of receipts and payments to 22 December 2013 (5 pages) |
5 July 2013 | Liquidators statement of receipts and payments to 22 June 2013 (5 pages) |
5 July 2013 | Liquidators' statement of receipts and payments to 22 June 2013 (5 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 22 December 2012 (5 pages) |
22 January 2013 | Liquidators statement of receipts and payments to 22 December 2012 (5 pages) |
20 July 2012 | Liquidators' statement of receipts and payments to 22 June 2012 (5 pages) |
20 July 2012 | Liquidators statement of receipts and payments to 22 June 2012 (5 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (5 pages) |
23 January 2012 | Liquidators statement of receipts and payments to 22 December 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 22 June 2011 (5 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 22 June 2011 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 22 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (5 pages) |
19 July 2010 | Liquidators' statement of receipts and payments to 22 June 2010 (5 pages) |
19 July 2010 | Liquidators statement of receipts and payments to 22 June 2010 (5 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 22 December 2009 (5 pages) |
20 January 2010 | Liquidators statement of receipts and payments to 22 December 2009 (5 pages) |
20 July 2009 | Liquidators' statement of receipts and payments to 22 June 2009 (5 pages) |
20 July 2009 | Liquidators statement of receipts and payments to 22 June 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 22 December 2008 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 22 December 2008 (5 pages) |
7 July 2008 | Liquidators' statement of receipts and payments to 22 December 2008 (5 pages) |
7 July 2008 | Liquidators statement of receipts and payments to 22 December 2008 (5 pages) |
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: ernst & young po box 61 leeds LS1 2JN (1 page) |
17 July 2007 | Liquidators statement of receipts and payments (5 pages) |
17 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
18 July 2005 | New director appointed (10 pages) |
30 June 2005 | Liquidators' statement of receipts and payments (13 pages) |
30 June 2005 | Liquidators statement of receipts and payments (13 pages) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
13 July 2004 | Liquidators statement of receipts and payments (5 pages) |
13 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2002 | Liquidators' statement of receipts and payments (5 pages) |
24 June 2002 | Sec/state's cert-release of liq. (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed;new director appointed (5 pages) |
8 January 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators' statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Liquidators' statement of receipts and payments (5 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: tanfield house 96 leeds road huddersfield west yorkshire HD1 4RH (1 page) |
17 January 2000 | Appointment of a voluntary liquidator (1 page) |
14 January 2000 | New director appointed (2 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Res re specie (1 page) |
5 January 2000 | Declaration of solvency (3 pages) |
8 November 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 February 1999 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
4 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 September 1997 | Resolutions
|
22 September 1997 | Company name changed erith LIMITED\certificate issued on 23/09/97 (4 pages) |
6 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 June 1996 | Application for reregistration from PLC to private (1 page) |
21 June 1996 | Re-registration of Memorandum and Articles (1 page) |
12 June 1996 | Return made up to 30/05/96; bulk list available separately
|
13 October 1995 | Director resigned (2 pages) |
10 October 1995 | Ad 06/09/95--------- £ si [email protected]=24759 £ ic 12231942/12256701 (10 pages) |
10 October 1995 | Ad 04/09/95--------- £ si [email protected]=54973 £ ic 12256701/12311674 (12 pages) |
27 September 1995 | Director resigned (2 pages) |
5 September 1995 | Ad 08/08/95--------- £ si [email protected]=16633 £ ic 12215309/12231942 (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
18 July 1995 | Ad 05/07/95-06/07/95 £ si [email protected]=61416 £ ic 12153893/12215309 (4 pages) |
30 June 1995 | Return made up to 30/05/95; bulk list available separately (12 pages) |
30 June 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Ad 30/03/95--------- £ si [email protected]=14566 £ ic 12111077/12125643 (4 pages) |
12 April 1995 | Statement of affairs (224 pages) |
12 April 1995 | Ad 19/12/94--------- £ si [email protected] (2 pages) |
9 April 1995 | Statement of affairs (216 pages) |
9 April 1995 | Ad 24/11/94--------- £ si [email protected] (2 pages) |
9 March 1995 | Replacement certificate of rereg (2 pages) |
2 August 1983 | Accounts made up to 31 December 1982 (23 pages) |
2 July 1982 | Accounts made up to 31 December 1981 (24 pages) |