Northwood
Middlesex
HA6 3AP
Director Name | Jonathan Neil Brook |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 June 1997) |
Role | Optician |
Correspondence Address | 8 Baguley Drive Unsworth Bury Greater Manchester BL9 8HS |
Director Name | Bernard Alan Kemp |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 June 1997) |
Role | Optician |
Correspondence Address | 57 New End London NW3 1HY |
Secretary Name | Raymond Peter Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 5 Mallory Court Enville Road Bowden Cheshire WA14 2NP |
Director Name | Mr Bharat Jashbai Patel |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(40 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 21 June 1997) |
Role | Company Director |
Correspondence Address | 71 Eastbury Road Northwood Middlesex HA6 3AP |
Secretary Name | Mr Alan Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(40 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 21 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Red House Drive Red House Farm Whitley Bay North Tyneside NE25 9XL |
Director Name | Mr Alan Dalton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1997(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 February 2003) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Red House Drive Red House Farm Whitley Bay North Tyneside NE25 9XL |
Registered Address | 24 Northumberland Road Newcastle Upon Tyne NE1 8JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £1,859,000 |
Gross Profit | £1,400,000 |
Net Worth | £618,000 |
Current Liabilities | £3,000 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2003 | Director resigned (1 page) |
11 April 2002 | Full accounts made up to 30 April 2001 (16 pages) |
23 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 30 April 2000 (16 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Full accounts made up to 30 April 1999 (15 pages) |
26 October 1999 | Return made up to 31/10/99; no change of members (4 pages) |
15 January 1999 | Full accounts made up to 30 April 1998 (16 pages) |
30 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
26 November 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
19 November 1998 | Full accounts made up to 31 August 1997 (16 pages) |
11 February 1998 | Return made up to 31/10/97; full list of members
|
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Declaration of assistance for shares acquisition (14 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Resolutions
|
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Declaration of assistance for shares acquisition (14 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Declaration of assistance for shares acquisition (14 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Resolutions
|
30 June 1997 | Particulars of mortgage/charge (13 pages) |
22 May 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
12 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
30 May 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
29 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
26 June 1995 | Particulars of contract relating to shares (4 pages) |
26 June 1995 | Ad 01/09/94--------- £ si 300@1 (2 pages) |
16 May 1995 | Ad 01/09/94--------- £ si 300@1 (2 pages) |
3 May 1995 | Nc inc already adjusted 01/09/94 (1 page) |
3 May 1995 | Resolutions
|
4 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
13 March 1995 | Return made up to 31/10/94; full list of members (6 pages) |