Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(102 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 12 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(102 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 12 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brighton Road Addlestone Surrey KT15 1PJ |
Director Name | Sir Anthony Rupert Milburn |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(85 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 1997) |
Role | Chartered Surveyor |
Correspondence Address | Guyzance Hall Acklington Morpeth Northumberland NE65 9AG |
Director Name | Mr Gavin Barras Reed |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(85 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Whitehill Aberdour Fife KY3 0RW Scotland |
Director Name | Henry John Hancock Sisson |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(85 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 18 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JJ |
Director Name | Mr Richard Henry Westcott Sisson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(85 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Hawarden Hill London NW2 7BR |
Director Name | Mr Julian Richard Whately |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(85 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Church Lane Holybourne Alton Hampshire GU34 4HD |
Secretary Name | Edward Stuart Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(85 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 2 Lindisfarne High Shincliffe Durham County Durham DH1 2PH |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | Richard Upton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Grouet La Rue Du Grouet St Brelade Jersey JE3 8HL |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(91 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(93 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(93 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 October 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
1 October 2013 | Bona Vacantia disclaimer (1 page) |
12 January 2011 | Final Gazette dissolved following liquidation (1 page) |
12 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 7 September 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
12 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
12 May 2010 | Liquidators statement of receipts and payments to 29 April 2010 (5 pages) |
6 November 2009 | Liquidators statement of receipts and payments to 29 October 2009 (5 pages) |
6 November 2009 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 pages) |
12 May 2009 | Liquidators' statement of receipts and payments to 29 April 2009 (5 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
30 April 2008 | Declaration of solvency (3 pages) |
30 April 2008 | Declaration of solvency (3 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
22 April 2008 | Appointment terminated director colin walker-robson (1 page) |
22 April 2008 | Appointment Terminated Director colin walker-robson (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
23 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
20 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
3 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (14 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (14 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (14 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (14 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
24 July 2000 | Return made up to 18/07/00; full list of members
|
24 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 August 1999 | Return made up to 18/07/99; full list of members (9 pages) |
11 August 1999 | Return made up to 18/07/99; full list of members (9 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
21 December 1998 | Declaration of assistance for shares acquisition (37 pages) |
21 December 1998 | Declaration of assistance for shares acquisition (37 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | New director appointed (3 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
26 July 1998 | Return made up to 18/07/98; full list of members
|
26 July 1998 | Return made up to 18/07/98; full list of members (11 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
13 December 1997 | Particulars of mortgage/charge (7 pages) |
5 November 1997 | Company name changed milburn estates LIMITED(the)\certificate issued on 06/11/97 (2 pages) |
5 November 1997 | Company name changed milburn estates LIMITED(the)\certificate issued on 06/11/97 (2 pages) |
26 September 1997 | Return made up to 18/07/97; full list of members (9 pages) |
26 September 1997 | Return made up to 18/07/97; full list of members (9 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Memorandum and Articles of Association (23 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Memorandum and Articles of Association (23 pages) |
10 July 1997 | Resolutions
|
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: milburn house newcastle-on-tyne NE1 1LE (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: milburn house newcastle-on-tyne NE1 1LE (1 page) |
23 April 1997 | New secretary appointed;new director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New secretary appointed;new director appointed (3 pages) |
15 April 1997 | Director's particulars changed (1 page) |
15 April 1997 | Director's particulars changed (1 page) |
7 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 August 1996 | Return made up to 18/07/96; change of members (15 pages) |
7 August 1996 | Return made up to 18/07/96; change of members (15 pages) |
4 July 1996 | Director resigned (1 page) |
7 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Director's particulars changed (1 page) |
29 March 1996 | Director's particulars changed (2 pages) |
29 March 1996 | Director's particulars changed (2 pages) |
5 January 1996 | Director's particulars changed (2 pages) |
5 January 1996 | Director's particulars changed (2 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 August 1995 | Return made up to 18/07/95; change of members (10 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 August 1995 | Return made up to 18/07/95; change of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (159 pages) |
6 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
6 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
27 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
27 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
1 August 1989 | Full accounts made up to 31 December 1988 (12 pages) |
1 August 1989 | Full accounts made up to 31 December 1988 (12 pages) |