Northwood
Middlesex
HA6 3AP
Director Name | Mr Alan Keith Patrick Smith |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1998(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 08 September 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wildwood Rise London NW11 6SX |
Director Name | Mr Alan Dalton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 September 2009) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Red House Drive Red House Farm Whitley Bay North Tyneside NE25 9XL |
Director Name | Norman Ronald Sanson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 September 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cheyne Walk London SW3 5QZ |
Director Name | Lord Maclaurin Of Knebworth Ian Charter Maclaurin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | Vodafone House The Connection Newbury Berkshire RG14 2FN |
Secretary Name | Keith Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 September 2009) |
Role | Accountant |
Correspondence Address | Sandown Cottage Sandy Lane Cobham Surrey KT11 2EL |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Andrew John Hartley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 2000) |
Role | Venture Capitalist |
Correspondence Address | 12 Charlton Avenue Walton On Thames Surrey KT12 5LE |
Secretary Name | Mr Bharat Jashbai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 71 Eastbury Road Northwood Middlesex HA6 3AP |
Secretary Name | Mr Alan Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 June 2000) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Red House Drive Red House Farm Whitley Bay North Tyneside NE25 9XL |
Director Name | Graeme Walker |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 2 Beechways Whitesmocks Durham City County Durham DH1 4LG |
Director Name | David Richard Williams |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2001) |
Role | Investment Director |
Correspondence Address | 32 Canford Road Battersea London SW11 6PD |
Secretary Name | Graeme Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 2 Beechways Whitesmocks Durham City County Durham DH1 4LG |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Kpmg Corporate Recovery 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2009 | Return of final meeting of creditors (1 page) |
24 August 2006 | Appointment of a liquidator (1 page) |
24 August 2006 | O/Court replacement liquidator (7 pages) |
8 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: c/o kpmg 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
4 January 2005 | Appointment of a liquidator (1 page) |
22 December 2004 | Order of court to wind up (2 pages) |
22 December 2004 | Notice of discharge of Administration Order (3 pages) |
22 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
20 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
11 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 December 2002 | Notice of result of meeting of creditors (4 pages) |
18 December 2002 | Statement of administrator's proposal (3 pages) |
29 October 2002 | Administration Order (4 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 24 northumberland road newcastle upon tyne NE1 8JF (1 page) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 October 2002 | Notice of Administration Order (1 page) |
16 September 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Group of companies' accounts made up to 30 April 2001 (35 pages) |
11 December 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 24/09/00; bulk list available separately (11 pages) |
26 September 2000 | Return made up to 30/06/00; full list of members (10 pages) |
31 August 2000 | Full group accounts made up to 30 April 2000 (34 pages) |
18 August 2000 | Ad 25/07/00--------- £ si [email protected]=230769 £ ic 7647557/7878326 (30 pages) |
15 August 2000 | Ad 19/07/00--------- £ si [email protected]=489 £ ic 7647068/7647557 (2 pages) |
15 August 2000 | Ad 19/07/00--------- £ si [email protected]=259574 £ ic 7387494/7647068 (4 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Nc inc already adjusted 26/06/00 (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Resolutions
|
4 August 2000 | Location of register of members (non legible) (1 page) |
4 August 2000 | Resolutions
|
31 July 2000 | Listing of particulars (68 pages) |
27 July 2000 | Resolutions
|
13 July 2000 | Declaration on reregistration from private to PLC (1 page) |
13 July 2000 | Resolutions
|
13 July 2000 | Balance Sheet (1 page) |
13 July 2000 | Resolutions
|
13 July 2000 | Application for reregistration from private to PLC (1 page) |
13 July 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 July 2000 | Re-registration of Memorandum and Articles (73 pages) |
13 July 2000 | Auditor's report (1 page) |
13 July 2000 | Auditor's statement (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Ad 26/06/00--------- £ si [email protected]=250 £ ic 7387244/7387494 (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
13 June 2000 | Nc inc already adjusted 17/05/00 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Ad 18/05/00--------- £ si [email protected]=800000 £ ic 6587244/7387244 (2 pages) |
10 May 2000 | Ad 03/08/99--------- £ si [email protected] (2 pages) |
13 March 2000 | Full group accounts made up to 30 April 1999 (31 pages) |
26 October 1999 | Return made up to 24/09/99; full list of members (7 pages) |
23 April 1999 | Ad 01/04/99--------- £ si [email protected]=650000 £ si [email protected]=244 £ ic 5087004/5737248 (2 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Nc inc already adjusted 01/04/99 (1 page) |
10 April 1999 | S-div 01/04/99 (1 page) |
11 January 1999 | New director appointed (2 pages) |
20 November 1998 | Full group accounts made up to 30 April 1998 (28 pages) |
8 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
9 June 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
11 February 1998 | Full group accounts made up to 30 April 1997 (27 pages) |
24 October 1997 | Return made up to 24/09/97; full list of members
|
9 July 1997 | Ad 06/06/97--------- £ si [email protected]=960365 £ si [email protected]=1797 £ ic 4125066/5087228 (2 pages) |
3 July 1997 | Secretary resigned (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
30 June 1997 | Particulars of mortgage/charge (6 pages) |
11 December 1996 | Particulars of mortgage/charge (6 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Ad 21/11/96--------- £ si [email protected]=7702 £ si [email protected]=4114865 £ ic 2499/4125066 (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
2 December 1996 | Particulars of mortgage/charge (13 pages) |
29 November 1996 | Memorandum and Articles of Association (52 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Nc inc already adjusted 21/11/96 (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Conve 21/11/96 (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 10 norwich street london EC4A 1BD (1 page) |
28 November 1996 | Ad 21/11/96--------- £ si [email protected]=2498 £ ic 1/2499 (2 pages) |
28 November 1996 | Nc inc already adjusted 21/11/96 (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 3 garden walk london EC2A 3EQ (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New secretary appointed (3 pages) |
24 September 1996 | Incorporation (16 pages) |