London
W8 7SL
Secretary Name | Mrs Gillian Ann Dutfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1991(59 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hillgate Place London W8 7SL |
Director Name | Penelope Jane Boyer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1992(60 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Acre Shilton Road Burford Oxfordshire OX18 4PA |
Director Name | Richard Myers |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(69 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Linford Walk Walsgrave Coventry West Midlands CV2 2TL |
Director Name | Miles Boyer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(59 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 May 1992) |
Role | Sand And Gravel Specialist |
Correspondence Address | Lands Farm Barracks Hill Coleshill Amersham Bucks HP7 0LN |
Director Name | Mr William Alfred Myers |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(59 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 27 Longford Avenue Bedfont Feltham Middlesex TW14 9TQ |
Director Name | Mrs Sylvia Phyllis Johnson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(60 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 117a Sandpit Lane St Albans Hertfordshire AL4 0BP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,248,000 |
Cash | £2,320,444 |
Current Liabilities | £76,841 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2008 | Dissolved (1 page) |
---|---|
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
26 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: trout road west drayton middlesex UB7 7SN (1 page) |
27 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Appointment of a voluntary liquidator (1 page) |
20 July 2006 | Declaration of solvency (3 pages) |
26 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
16 June 2006 | Director resigned (1 page) |
23 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 June 2005 | Return made up to 04/06/05; full list of members
|
8 March 2005 | Director's particulars changed (1 page) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members
|
11 February 2002 | Director resigned (1 page) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 July 2001 | New director appointed (1 page) |
25 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Return made up to 04/06/99; full list of members (7 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |