Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Director Name | Mr John Wonnacott Garwood |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(55 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 90 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NX |
Director Name | Mr Horace Brian Pott |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(55 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 117 Sheringham Avenue Southgate London N14 4UJ |
Secretary Name | Mr Horace Brian Pott |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1991(55 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 117 Sheringham Avenue Southgate London N14 4UJ |
Director Name | Mr John Burnhill Cliff |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(55 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "The Stables" 60 High Street Barkway Royston Hertfordshire SG8 8EE |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £585,668 |
Cash | £4,634 |
Current Liabilities | £384,535 |
Latest Accounts | 31 December 2002 (20 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 December 2006 | Dissolved (1 page) |
---|---|
12 September 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
18 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: c/o john crook & partners 255 green lanes palmers green london N13 4XE (1 page) |
15 March 2004 | Declaration of solvency (3 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Appointment of a voluntary liquidator (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 419 high road london N22 8JD (1 page) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
30 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
12 June 2001 | Return made up to 29/05/01; full list of members (8 pages) |
15 June 2000 | Return made up to 29/05/00; full list of members
|
22 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 November 1999 | Resolutions
|
27 October 1999 | Resolutions
|
25 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
1 May 1997 | Director resigned (1 page) |
13 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |