Highgate
London
N6 4QR
Director Name | Mr Peter Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 January 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Moorfield Edgeworth Bolton Manchester BL7 0DH |
Secretary Name | Mr Ian Charles Durant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(2 years after company formation) |
Appointment Duration | 8 months (closed 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Mr Neil Duff Fairley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 21 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Carr Road Calverley Leeds West Yorkshire LS28 5RH |
Director Name | Mr Robin Michael Philpot Sheppard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 February 2001) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Combe Leaze Horsecombe Grove Combe Down Bath Avon BA2 5QP |
Director Name | Martin Harrison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 3 Ellesmere Road Twickenham London TW1 2DJ |
Director Name | Mr Stephen John McBrierty |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Auchingane Edinburgh Midlothian EH10 7HX Scotland |
Secretary Name | Cathrine Elizabeth Banandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2002) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 July 2001) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Director Name | Mr Dominic Michael Donnini |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 July 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fulbrook Cottage Beehive Lane, New Hutton Kendal Cumbria LA8 0AJ |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 2 The Calls Leeds Yorkshire LS2 7JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2002 | Application for striking-off (2 pages) |
1 August 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (4 pages) |
24 June 2002 | Director resigned (1 page) |
31 May 2002 | New secretary appointed (1 page) |
23 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
21 May 2002 | Secretary resigned (1 page) |
3 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (4 pages) |
7 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
20 March 2001 | Resolutions
|
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
20 February 2001 | Ad 01/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 February 2001 | New director appointed (4 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 63 queen victoria street london EC4N 4ST (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New director appointed (3 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
3 October 2000 | New director appointed (2 pages) |
7 September 2000 | Company name changed continental shelf 160 LIMITED\certificate issued on 07/09/00 (2 pages) |
16 May 2000 | Secretary resigned (1 page) |