Northwood Hills
Northwood
Middlesex
HA6 1JT
Secretary Name | John Rumney Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(54 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 26 Highland Road Northwood Hills Northwood Middlesex HA6 1JT |
Director Name | Mr Richard John Rumney Gibson |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1995(57 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 January 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eslington Terrace Newcastle Upon Tyne NE2 4RJ |
Director Name | Mrs Dorothy Irene Gibson |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 1995) |
Role | Housewife |
Correspondence Address | 26 Highland Road Northwood Hills Northwood Middlesex HA6 1JT |
Registered Address | Endurance House Seventh Avenue Team Valley Tyne & Wear NE11 0EF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£3,872 |
Cash | £4,135 |
Current Liabilities | £8,763 |
Latest Accounts | 31 August 2001 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2003 | Voluntary strike-off action has been suspended (1 page) |
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2003 | Application for striking-off (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 26 south saint marys gate grimsby south humberside DN31 1LW (1 page) |
22 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
21 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
17 April 2001 | Resolutions
|
12 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
27 April 2000 | Return made up to 14/04/00; full list of members
|
16 July 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
21 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
23 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
16 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
13 June 1996 | Return made up to 14/04/96; full list of members (6 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Director resigned (1 page) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
7 June 1995 | Return made up to 14/04/95; no change of members (4 pages) |