Harrow Weald
Harrow
Middlesex
HA3 6HH
Secretary Name | Stella Share |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 12 August 2009) |
Role | Company Director |
Correspondence Address | 24 Monro Gardens Harrow Weald Harrow Middlesex HA3 6HH |
Director Name | David John Richardson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2005(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 August 2009) |
Role | Judge |
Correspondence Address | 20 Hurst View Road South Croydon Surrey CR2 7AG |
Director Name | Mr William Thomas Millar |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 72 High Street Swainby Northallerton North Yorkshire DL6 3DG |
Director Name | Mr Theodore Herzi Richardson |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1995) |
Role | Solicitor |
Correspondence Address | White Gables Swainby N Yorks DL6 3DG |
Secretary Name | Miss Olwen Patricia Gostick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 5 Bristow Road Middlesbrough Cleveland TS4 2QB |
Director Name | Julia Frances Richardson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(42 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 72 High Street Swainby Northallerton North Yorkshire DL6 3DG |
Director Name | Geoffrey Hopper |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(44 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 43-45 Yarm Lane Stockton On Tees TS18 3EA |
Director Name | James Edmund Hempsey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2005) |
Role | Solicitor |
Correspondence Address | Crutes 93 Borough Road Middlesbrough TS1 3YS |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £577,374 |
Cash | £33,434 |
Current Liabilities | £6,061 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | Liquidators statement of receipts and payments to 8 May 2009 (6 pages) |
12 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6SA (1 page) |
31 July 2008 | Resolutions
|
31 July 2008 | Appointment of a voluntary liquidator (1 page) |
31 July 2008 | Declaration of solvency (3 pages) |
14 July 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
4 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 January 2006 | Return made up to 21/11/05; full list of members
|
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Section 394 (2 pages) |
7 June 2005 | Auditor's resignation (2 pages) |
24 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
11 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
11 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
13 December 2002 | Return made up to 21/11/02; full list of members
|
13 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
7 December 2001 | Return made up to 21/11/01; full list of members
|
5 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Director resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
10 December 2000 | Return made up to 21/11/00; full list of members
|
27 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
5 February 2000 | Return made up to 21/11/99; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 January 1999 | Return made up to 21/11/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 January 1998 | Return made up to 21/11/97; full list of members (6 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
6 December 1995 | Return made up to 21/11/95; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
2 October 1995 | Director resigned (2 pages) |