Ealing
London
W13 0BE
Director Name | Mr Andrew Julian Kelly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(81 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 May 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Director Name | Richard James Duggan |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(62 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 1994) |
Role | Manager |
Correspondence Address | 57 Moss Lane Sale Cheshire M33 5AP |
Director Name | Barry McNorton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Manager |
Correspondence Address | Eversley Station Road Mouldsworth Chester Cheshire CH3 8AJ Wales |
Director Name | Mr Howard John Green |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Rookery Station Road Mouldsworth Chester Cheshire CH3 8AJ Wales |
Director Name | John Hinnigan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(62 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 1994) |
Role | Manager |
Correspondence Address | The Grange Acton Bridge Cheshire CW8 2RQ |
Secretary Name | William John Oliphant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(62 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 1 Bromley Close Lower Heswall Wirral Merseyside L60 9LG |
Director Name | William Reginald Griffiths |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(64 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 1994) |
Role | Manager |
Correspondence Address | 7 Bracken Close Broken Cross Macclesfield Cheshire SK10 3RD |
Director Name | Mark Alastair Wilson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(64 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 10 January 1994) |
Role | Manager |
Correspondence Address | 35 Beaconsfield Road Surbiton Surrey KT5 9AW |
Director Name | Adam Matthew Perkins |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(64 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 10 January 1994) |
Role | Solicitor |
Correspondence Address | 15c Kings Avenue Muswell Hill London N10 1PA |
Director Name | Paul Neely |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(64 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 10 January 1994) |
Role | Solicitor |
Correspondence Address | 52 Dollis Road Finchley London N3 1RG |
Director Name | Mr Robert Edward Green |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 12 Mandeville Close Broxbourne Hertfordshire EN10 7PN |
Director Name | Mr John Harvey Wyndham James |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(64 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 1994) |
Role | Executive |
Correspondence Address | 30 Stompond Lane Walton On Thames Surrey KT12 1HB |
Secretary Name | Mr Robert Edward Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 12 Mandeville Close Broxbourne Hertfordshire EN10 7PN |
Director Name | Mr Malcolm Emery |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(65 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1997) |
Role | Certified Accountant |
Correspondence Address | Vine House Vine Grove Blossom Way Hillingdon Middlesex UB10 9LW |
Director Name | David Page |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(68 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 June 1998) |
Role | Executive |
Correspondence Address | 32 Merton Road Harrow Middlesex HA2 0AB |
Director Name | Guy Morgan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(69 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 42 Whitmore Road Beckenham Kent BR3 3NS |
Director Name | Neil Austin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(69 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crossfield Drive Worsley Manchester Lancashire M28 1GP |
Director Name | Gregory Stewart Freeman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2005(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2010) |
Role | Sales And Marketing Manager |
Country of Residence | Belgium |
Correspondence Address | 28b Chemin Du Gros Tienne Belgium B1380 Lasne |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
54.6k at £1 | W.r. Grace LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2014 | Final Gazette dissolved following liquidation (1 page) |
10 May 2014 | Final Gazette dissolved following liquidation (1 page) |
10 February 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 February 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 10 June 2013 (13 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 10 June 2013 (13 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 10 June 2013 (13 pages) |
26 June 2012 | Registered office address changed from 580/581 Ipswich Road Slough Berkshire SL1 4EQ England on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 580/581 Ipswich Road Slough Berkshire SL1 4EQ England on 26 June 2012 (2 pages) |
21 June 2012 | Statement of affairs with form 4.19 (6 pages) |
21 June 2012 | Appointment of a voluntary liquidator (1 page) |
21 June 2012 | Statement of affairs with form 4.19 (6 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
21 June 2012 | Appointment of a voluntary liquidator (1 page) |
14 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Registered office address changed from 635 Ajax Avenue Slough Berkshire SL1 4BH on 28 January 2011 (1 page) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Registered office address changed from 635 Ajax Avenue Slough Berkshire SL1 4BH on 28 January 2011 (1 page) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 July 2010 | Termination of appointment of Gregory Freeman as a director (1 page) |
6 July 2010 | Termination of appointment of Neil Austin as a director (1 page) |
6 July 2010 | Appointment of Mr Andrew Kelly as a director (2 pages) |
6 July 2010 | Termination of appointment of Neil Austin as a director (1 page) |
6 July 2010 | Termination of appointment of Gregory Freeman as a director (1 page) |
6 July 2010 | Appointment of Mr Andrew Kelly as a director (2 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Neil Austin on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Neil Austin on 14 January 2010 (2 pages) |
4 November 2009 | Director's details changed for Gregory Stewart Freeman on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Gregory Stewart Freeman on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Gregory Stewart Freeman on 3 November 2009 (2 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
5 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 March 2004 | Return made up to 04/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 04/01/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
16 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
16 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 January 1999 | Return made up to 04/01/99; full list of members (7 pages) |
26 January 1999 | Return made up to 04/01/99; full list of members (7 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Secretary resigned;director resigned (1 page) |
29 June 1998 | Secretary resigned;director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: clifton house 1 marston road st neots cambridgeshire PE19 2HN (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: clifton house 1 marston road st neots cambridgeshire PE19 2HN (1 page) |
26 June 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 04/01/98; full list of members (7 pages) |
13 January 1998 | Return made up to 04/01/98; full list of members (7 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: northdale house north circular road london NW10 7UH (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: northdale house north circular road london NW10 7UH (1 page) |
8 January 1997 | Return made up to 04/01/97; full list of members (7 pages) |
8 January 1997 | Return made up to 04/01/97; full list of members (7 pages) |
10 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
24 January 1996 | Return made up to 04/01/96; full list of members (7 pages) |
24 January 1996 | Return made up to 04/01/96; full list of members (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |