Pinner
Middlesex
HA5 1SP
Director Name | Mr Christopher John Green |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 February 1997(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Broadwood Avenue Ruislip Middlesex HA4 7XT |
Director Name | Mr Graham Anthony Green |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1997(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 July 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a The Chase Eastcote Pinner Middlesex HA5 1SJ |
Secretary Name | Mr Graham Anthony Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1997(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 July 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a The Chase Eastcote Pinner Middlesex HA5 1SJ |
Director Name | John Geoffrey Gibbs |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1995) |
Role | Photographer |
Correspondence Address | 3 Beaulieu Gardens Winchmore Hill London N21 2HR |
Director Name | David John Press |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(14 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 February 1997) |
Role | Mounter |
Correspondence Address | 15 Wadeville Close Belvedere Kent DA17 5ND |
Secretary Name | David John Press |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(14 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 15 Wadeville Close Belvedere Kent DA17 5ND |
Registered Address | C/O S & J Partnership 9-11 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £71,814 |
Cash | £2,283 |
Current Liabilities | £88,143 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2005 | Application for striking-off (1 page) |
2 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 12A hutton grove london N12 8DT (1 page) |
6 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members
|
31 January 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
16 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
24 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 14B manor rd london N16 5SA (1 page) |
24 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
27 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
30 May 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
4 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
22 July 1996 | Return made up to 31/01/96; full list of members
|
21 May 1996 | Particulars of mortgage/charge (4 pages) |
23 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
19 September 1995 | Director resigned (2 pages) |
13 March 1995 | Return made up to 31/01/95; change of members (6 pages) |