Hartington Road
Chiswick
W4 3UR
Director Name | Mr Richard James Phillips |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(5 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 13 June 2006) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Hornington Grange Bolton Percy York North Yorkshire YO5 7AT |
Secretary Name | Eleanor Doohan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sedgegarth Thorner LS14 3LB |
Director Name | David William Aspin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Southover Spring Lane Burwash Etchingham East Sussex TN19 7JB |
Director Name | Mr Timothy Simon Winslow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dial House 24 Birds Hill Road Oxshott Surrey KT22 0NJ |
Secretary Name | Mr Gavin William Chittick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Mr Gavin William Chittick |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Iain Donald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Nicola Grendon Simpson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Saracens Chignal St James Chelmsford Essex CM1 4TZ |
Director Name | Iain Mark Spence |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bath Street Ilkley West Yorkshire LS29 8EL |
Secretary Name | Nicholas Ian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Secretary Name | Jane Suzanne Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 8 Calcaria Crescent Tadcaster North Yorkshire LS24 9LN |
Registered Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,905,000 |
Current Liabilities | £3,767,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2006 | Application for striking-off (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
14 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
19 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
2 January 2003 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 April 2002 | Return made up to 21/02/02; full list of members
|
31 October 2001 | Full accounts made up to 6 January 2001 (8 pages) |
2 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 7 January 2000 (9 pages) |
6 April 2000 | Return made up to 21/02/00; full list of members (7 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
24 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
3 December 1999 | Full accounts made up to 1 May 1999 (10 pages) |
25 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 2 May 1998 (11 pages) |
16 April 1998 | Return made up to 21/02/98; no change of members (4 pages) |
7 November 1997 | Full accounts made up to 3 May 1997 (10 pages) |
1 April 1997 | Return made up to 21/02/97; full list of members (7 pages) |
2 December 1996 | Full accounts made up to 27 April 1996 (10 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1996 | Return made up to 21/02/96; no change of members (5 pages) |
30 January 1996 | Accounting reference date shortened from 31/12 to 30/04 (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: arlington house arlington business park theale reading RG7 4SA (1 page) |
12 October 1995 | New director appointed (4 pages) |
4 October 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
21 September 1995 | New director appointed (2 pages) |
20 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 March 1995 | Return made up to 21/02/95; full list of members (18 pages) |
16 September 1992 | Resolutions
|