Himke
Moscow Region
Russia
Director Name | Ronald Cyril Valentine |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 167 Frenches Road Redhill Surrey RH1 2HZ |
Director Name | Mark Oliver Scutt |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 3 Inglebert Street London EC1R 1XR |
Secretary Name | Mark Oliver Scutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 3 Inglebert Street London EC1R 1XR |
Director Name | Mr Garry Butterfield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 October 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Highgate Avenue Walsall WS1 3BH |
Director Name | Adrian Martin Young |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Manor House Towcester Plumpton Northamptonshire NN12 8SF |
Director Name | Mr Leslie Thomas |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 2 New Road Welwyn Hertfordshire AL6 0AG |
Director Name | Jeffrey Harold Aubrey |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | 3 Birch Lodge 21 Copse Hill London SW20 0NB |
Secretary Name | Jeffrey Harold Aubrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | 3 Birch Lodge 21 Copse Hill London SW20 0NB |
Secretary Name | Mr Garry Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Highgate Avenue Walsall WS1 3BH |
Director Name | Mr Samuel Alan Wauchope |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Theydon Grove Epping Essex CM16 4QA |
Director Name | Mr Ashoni Kumar Mehta |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Tangier Road Richmond Surrey TW10 5DW |
Secretary Name | Mr Ashoni Kumar Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Tangier Road Richmond Surrey TW10 5DW |
Director Name | Adrian Martin Young |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 2001) |
Role | Businessman |
Correspondence Address | Manor House Towcester Plumpton Northamptonshire NN12 8SF |
Secretary Name | Andrew Norman Cleveland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 2001) |
Role | Accountant |
Correspondence Address | 70 Stratton Road Brighouse West Yorkshire HD6 3TY |
Director Name | William Maxwell Steen |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(22 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 September 2001) |
Role | Consultant |
Correspondence Address | Greenacre Old Wimpole Road Arrington Nr Royston Hertfordshire SG8 0BX |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 January 2004) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 130 London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£500 |
Cash | £537,794 |
Current Liabilities | £538,294 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
16 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: claremont works claremount road halifax west yorkshire HX3 6AW (1 page) |
7 August 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
16 January 2001 | New director appointed (2 pages) |
29 November 2000 | Return made up to 01/10/00; full list of members
|
29 September 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Accounts made up to 31 July 1999 (5 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: claremont works claremount road halifax west yorkshire HX3 6AW (1 page) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
6 April 1999 | Accounts for a dormant company made up to 31 July 1998 (6 pages) |
3 November 1998 | Return made up to 01/10/98; no change of members (5 pages) |
14 August 1998 | New director appointed (3 pages) |
25 July 1998 | Director resigned (1 page) |
17 February 1998 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
13 October 1997 | Return made up to 01/10/97; full list of members
|
2 June 1997 | Accounts for a dormant company made up to 31 July 1996 (6 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: empress works empress street manchester M16 9EN (1 page) |
18 November 1996 | Return made up to 01/10/96; no change of members (4 pages) |
29 May 1996 | Accounts for a dormant company made up to 31 July 1995 (6 pages) |
6 November 1995 | Return made up to 01/10/95; no change of members
|
16 May 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |