Northop
Clwyd
CH7 6DP
Wales
Secretary Name | Lindsey Janette Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2011(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 October 2017) |
Role | Company Director |
Correspondence Address | 83 Garden Lane Chester Cheshire CH1 4EW Wales |
Director Name | Robert Rands |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 March 1993) |
Role | Financial Consultant |
Correspondence Address | 14 Fulmer Road Hornchurch Essex RM12 5LL |
Director Name | Mrs Christine Spiers |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Monkhams Avenue Woodford Green Essex IG8 0HB |
Director Name | Ronald Edward Spiers |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 04 April 2014) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Monkhams Avenue Woodford Green Essex IG8 0HB |
Secretary Name | Mr Laurence Bertrai Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 91 Beech Hall Road London E4 9NN |
Secretary Name | Mrs Christine Spiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(30 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Monkhams Avenue Woodford Green Essex IG8 0HB |
Director Name | Richard Thomas Irish |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(36 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 June 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Redcliffe Gardens Ilford Essex IG1 3HG |
Director Name | Neil Rowatt Weir |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(36 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 December 2003) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 117 Lindsey Street Epping Essex CM16 5DN |
Registered Address | 83 Garden Lane Chester Cheshire CH1 4EW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Garden Quarter |
Built Up Area | Chester |
100 at £1 | Stephen Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 January 1994 | Delivered on: 10 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19A roberts road walthamstow l/b of waltham forest t/no.EGL273744. Outstanding |
---|---|
15 August 1991 | Delivered on: 3 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75, markhouse avenue, walthamstow. Outstanding |
28 January 1989 | Delivered on: 8 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161, farmer road, l/b of waltham forest. Outstanding |
10 October 1988 | Delivered on: 14 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30A james lane, leystonstone london borough title no egl 165636. Outstanding |
20 July 1987 | Delivered on: 28 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 albert road portsmouth hampshire t/no hp 249820. Outstanding |
15 June 1987 | Delivered on: 29 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to 83 kitchener road, walthamstow l/b of waltham forest. Outstanding |
1 September 1986 | Delivered on: 5 September 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 221 well street l/b of hackney T.N. ngl 105998. Outstanding |
4 November 1985 | Delivered on: 8 November 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 blackhorse lane walthamstow l/b of waltham forest T.N. egl 158463. Outstanding |
3 July 1984 | Delivered on: 10 July 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 park road, leyton, E10 l/b of waltham forest. Title no: ngl 46615. Outstanding |
11 December 1997 | Delivered on: 17 December 1997 Satisfied on: 18 May 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108/110 vicarage road leyton london borogh of waltham forest t/no;-EGL311980. Fully Satisfied |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
4 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 April 2014 | Termination of appointment of Ronald Spiers as a director (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Director's details changed for Ronald Edward Spiers on 2 June 2011 (3 pages) |
7 July 2011 | Director's details changed for Ronald Edward Spiers on 2 June 2011 (3 pages) |
7 July 2011 | Termination of appointment of Christine Spiers as a secretary (2 pages) |
7 July 2011 | Appointment of Lindsey Janette Roberts as a secretary (3 pages) |
7 July 2011 | Termination of appointment of Christine Spiers as a director (2 pages) |
7 July 2011 | Termination of appointment of Richard Irish as a director (2 pages) |
13 June 2011 | Registered office address changed from 67 Orford Road Walthamstow London E17 9NT on 13 June 2011 (1 page) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Director's details changed for Ronald Edward Spiers on 27 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Christine Spiers on 27 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stephen Glynne Roberts on 27 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Richard Thomas Irish on 27 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | New director appointed (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
19 December 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
17 May 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 4 the avenue highams park london E4 9LD (1 page) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members
|
17 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 November 1997 | New secretary appointed (2 pages) |
18 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 July 1996 | Full accounts made up to 31 March 1995 (7 pages) |
4 April 1996 | Company name changed garman, cook & co. Limied\certificate issued on 09/04/96 (2 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members
|