Ealing
London
W13 9TG
Director Name | Jennifer Mary Bennet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(82 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 August 2008) |
Role | Chartered Accountant |
Correspondence Address | 11 Bernard Avenue Ealing London W13 9TG |
Secretary Name | Jennifer Mary Bennet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2004(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 August 2008) |
Role | Chartered Accountant |
Correspondence Address | 11 Bernard Avenue Ealing London W13 9TG |
Director Name | Mr Charles Louis Rochefort Bennet |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(72 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 November 2001) |
Role | Chairman |
Correspondence Address | Appleacre Pyle Hill Mayford Woking Surrey GU22 0SR |
Director Name | Mrs Ellen Bennet |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(72 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 September 2004) |
Role | Company Director |
Correspondence Address | Appleacre Pyle Hill Mayford Woking Surrey GU22 0SR |
Director Name | Mrs Mary Patricia Turner |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(72 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1994) |
Role | Teacher |
Correspondence Address | 87 Springfield Road Brighton East Sussex BN1 6DH |
Secretary Name | Mrs Ellen Bennet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(72 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 September 2004) |
Role | Company Director |
Correspondence Address | Appleacre Pyle Hill Mayford Woking Surrey GU22 0SR |
Registered Address | C/O Gibson Hewitt 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £116,033 |
Cash | £619 |
Current Liabilities | £48,854 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2008 | Liquidators statement of receipts and payments to 18 September 2008 (5 pages) |
9 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 April 2008 | Liquidators statement of receipts and payments to 18 September 2008 (5 pages) |
1 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 255 green lanes palmers green london N13 4XE (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | Declaration of solvency (3 pages) |
26 September 2006 | Appointment of a voluntary liquidator (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 82 beechfield road finsbury park london N4 1PF (1 page) |
1 February 2006 | Return made up to 22/12/05; full list of members (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Return made up to 22/12/04; full list of members
|
2 November 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned;director resigned (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
29 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
18 February 2003 | Return made up to 22/12/02; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
6 August 2002 | Particulars of mortgage/charge (5 pages) |
23 January 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 22/12/01; full list of members
|
7 January 2002 | New director appointed (2 pages) |
4 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
8 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
23 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
14 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
5 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
5 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
19 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
19 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
6 September 1995 | Director resigned (2 pages) |