3 Woodrow Road
Pollockshields
Glasgow
G41 5PN
Scotland
Director Name | Edith May Sinclair |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1996(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | 36 Netherby Lawns 3 Woodrow Road Glasgow G41 5PN Scotland |
Secretary Name | Edith May Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1996(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | 36 Netherby Lawns 3 Woodrow Road Glasgow G41 5PN Scotland |
Director Name | Ms Jennifer Monica Caplan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 13 Kingsley Avenue Borehamwood Hertfordshire WD6 4LY |
Director Name | Mr Henry Howard Stenham |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 43 Lodge Avenue Elstree Borehamwood Hertfordshire WD6 3NA |
Director Name | Ms Marion Felicitas Stenham |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 43 Lodge Avenue Elstree Borehamwood Hertfordshire WD6 3NA |
Secretary Name | Ms Jennifer Monica Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 13 Kingsley Avenue Borehamwood Hertfordshire WD6 4LY |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £44,882 |
Current Liabilities | £5,514 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
12 October 2004 | Resolutions
|
18 March 2004 | Return made up to 07/12/03; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
2 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
20 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
15 March 2001 | Return made up to 07/12/00; full list of members (6 pages) |
29 December 1999 | Return made up to 07/12/99; full list of members
|
15 December 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
15 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 September 1998 | Return made up to 10/07/98; no change of members (6 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
9 October 1997 | Return made up to 10/07/97; full list of members
|
8 January 1997 | Registered office changed on 08/01/97 from: hathaway house popes drive finchley london. N3 1QF (1 page) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Secretary resigned;director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
27 September 1996 | Company name changed H.stenham LIMITED\certificate issued on 30/09/96 (2 pages) |
5 September 1996 | Return made up to 10/07/96; no change of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
22 August 1995 | Return made up to 10/07/95; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |