Putney
London
SW15 1PW
Director Name | Derek Harding |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 March 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Linnet Grove Sandal Wakefield West Yorkshire WF2 6SF |
Director Name | Charles Nicholas Tweed |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | 19 Fern Way Leeds LS14 3JJ |
Secretary Name | Derek Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 March 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Linnet Grove Sandal Wakefield West Yorkshire WF2 6SF |
Secretary Name | Carol Ann Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 32 Charlwood Road Putney London SW15 1PW |
Director Name | Robert Richard Macrow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 January 1994) |
Role | General Manager |
Correspondence Address | Stonehaven Palace House Road Hebden Bridge West Yorkshire HX7 6HW |
Director Name | Ian Michael Herman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 28 March 1996) |
Role | Chairman |
Correspondence Address | 21 Harrow Fields Gardens Harrow On The Hill Harrow Middlesex HA1 3SN |
Secretary Name | Christopher Owen Munton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(8 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | 32 Charlwood Road Putney London SW15 1PW |
Secretary Name | Mr Patrick Ambrose Clogher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 28 Stafford Road Waddon Croydon Surrey CR0 4NL |
Director Name | Ian Michael Herman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(3 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 21 Harrow Fields Gardens Harrow On The Hill Harrow Middlesex HA1 3SN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Headplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 September 1996) |
Correspondence Address | The Quadrangle 2nd Floor 180 Wardour Street London W1V 3AA |
Registered Address | Unit 6 Cardigan Trading Estate Milford Place Leeds West Yorkshire LS4 2BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
29 September 1998 | Application for striking-off (1 page) |
15 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 August 1997 | Return made up to 19/07/97; full list of members
|
4 October 1996 | Auditor's resignation (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | New director appointed (3 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: the quadrangle 180 wardour street london W1V 3AA (1 page) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | New secretary appointed;new director appointed (3 pages) |
2 October 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (1 page) |
7 August 1996 | Return made up to 19/07/96; no change of members (5 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 September 1995 | Return made up to 19/07/95; no change of members (10 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |