West Hampstead
London
NW6 3AB
Director Name | Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(37 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 20 February 2018) |
Role | Secretary |
Correspondence Address | 4 Corbridge Road Reading Berkshire RG2 7TX |
Secretary Name | Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(37 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 20 February 2018) |
Role | Secretary |
Correspondence Address | 4 Corbridge Road Reading Berkshire RG2 7TX |
Director Name | David Roy Farnell |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Hayfield Close Holmfirth Huddersfield West Yorkshire HD7 1XQ |
Director Name | David Ward |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 1992) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Dean Farm House Church Road Newdigate Surrey RH5 5DL |
Secretary Name | David Roy Farnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 1992) |
Role | Company Director |
Correspondence Address | 4 Hayfield Close Holmfirth Huddersfield West Yorkshire HD7 1XQ |
Secretary Name | Stuart Thomas Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 1 Broomhey Avenue Emley Huddersfield West Yorkshire HD8 9SA |
Director Name | Ian Mills |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 September 1999) |
Role | Civil Engineer |
Correspondence Address | Sheraton House 4 Swan Road Harrogate North Yorkshire HG1 2SS |
Director Name | Dean Moore |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Bleak House Oaks Road Whitwick Leicestershire LE67 5UP |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(36 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(36 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(37 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(37 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Website | www.thomas-graham.co.uk |
---|---|
Telephone | 01228 525364 |
Telephone region | Carlisle |
Registered Address | Colquhoun Avenue Hillington Ind Estate Hillington Glasgow G52 4BN Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Latest Accounts | 31 December 1999 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | Order of court - dissolution void (1 page) |
25 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2000 | Application for striking-off (1 page) |
4 December 2000 | New secretary appointed;new director appointed (5 pages) |
4 December 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Return made up to 05/07/00; full list of members (26 pages) |
12 June 2000 | New director appointed (13 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (5 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 February 2000 | Resolutions
|
26 January 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
5 November 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
26 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 May 1999 | Resolutions
|
21 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
5 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 May 1998 | Resolutions
|
15 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
22 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 May 1997 | Resolutions
|
19 January 1997 | New director appointed (2 pages) |
11 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
25 June 1996 | Resolutions
|
14 November 1986 | Return made up to 07/05/86; full list of members (6 pages) |
3 January 1980 | Company name changed\certificate issued on 03/01/80 (2 pages) |
3 January 1980 | Incorporation (2 pages) |
28 January 1966 | Company name changed\certificate issued on 28/01/66 (2 pages) |
28 November 1962 | Incorporation (12 pages) |