Islington
London
N1 8BA
Secretary Name | Alisdair Forsyth Barron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 May 2005) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ronanarch, 95 Mossgiel Road Newlands Glasgow G43 2BY Scotland |
Director Name | Dr Kenneth Charles Hines |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 37 Woodside Park Avenue Walthamstow London E17 3NP |
Director Name | Mr John Frederick George Pettifer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Trustee Officer |
Country of Residence | England |
Correspondence Address | 12 Hatley Avenue Barkingside Ilford Essex IG6 1EH |
Director Name | Reverend Doctor John William Walmsley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 46 Ripon Way Carlton Miniott Thirsk North Yorkshire YO7 4LR |
Secretary Name | Mr John Frederick George Pettifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Trustee Officer |
Country of Residence | England |
Correspondence Address | 12 Hatley Avenue Barkingside Ilford Essex IG6 1EH |
Director Name | Ian Alexander Sheach |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 June 1998) |
Role | Retired Sales Manager |
Correspondence Address | 28 Rushden Gardens Ilford Essex IG5 0BP |
Secretary Name | Reverend Doctor John William Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 47 Pentland Crescent Larkhall NL9 1UP |
Director Name | Edward Errington |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Geneva House 128a The Village Strensal York North Yorkshire YO3 5XD |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Unit 2-1 Thirsk Industrial Est Thirsk North Yorkshire YO7 3BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Bagby |
Ward | Bagby & Thorntons |
Built Up Area | Thirsk |
Year | 2014 |
---|---|
Net Worth | -£43,407 |
Cash | £5,735 |
Current Liabilities | £49,142 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2003 | Return made up to 21/07/03; full list of members (7 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
29 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 August 2001 | Return made up to 21/07/01; full list of members
|
30 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
7 September 2000 | Return made up to 21/07/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 November 1999 | Return made up to 21/07/99; full list of members (6 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1998 | Return made up to 21/07/98; full list of members
|
8 July 1998 | Director resigned (1 page) |
19 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
6 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
5 December 1996 | Full accounts made up to 30 September 1995 (10 pages) |
18 July 1996 | Return made up to 21/07/96; no change of members
|
23 June 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
28 April 1996 | Return made up to 21/07/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 30 September 1994 (10 pages) |