Ruislip Manor
Middlesex
HA4 0BS
Director Name | Mr Barry Wagstaff |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | Brookfield House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Secretary Name | Mr Barry Wagstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | Brookfield House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Director Name | John Philip Stephenson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 10 Lewes Crescent Brighton East Sussex BN2 1FH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Anita Louise Morrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Keats Close Wimbledon London SW19 1TU |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Paul David Stephenson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1996) |
Role | Manager |
Correspondence Address | 10 Castle Crescent Kendal Cumbria LA9 7AN |
Secretary Name | Paul David Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1996) |
Role | Manager |
Correspondence Address | 10 Castle Crescent Kendal Cumbria LA9 7AN |
Secretary Name | Julia Caroline Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 5 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX |
Director Name | Kenneth Blackburn |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 6 Crossway Woodford Green Essex IG8 7RJ |
Director Name | Mohssen Poteratchi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 170 Dorset House Gloucester Place London NW1 5AH |
Director Name | Sigi Bollag |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 50 Fairfield Way Ewell Surrey KT19 0EL |
Registered Address | Brookfield House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Year | 2014 |
---|---|
Cash | £2 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2001 | Application for striking-off (1 page) |
15 November 2000 | Return made up to 21/03/00; full list of members; amend (8 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
10 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
10 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
6 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
12 January 1998 | Director resigned (1 page) |
30 May 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
21 April 1997 | Return made up to 21/03/97; full list of members
|
2 August 1996 | New director appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 19 norton road hove sussex BN3 3BE (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
31 March 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (2 pages) |
15 September 1995 | New secretary appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
27 July 1995 | Return made up to 21/03/95; full list of members (6 pages) |
2 May 1995 | Company name changed MC2: global foundations LIMITED\certificate issued on 03/05/95 (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |