Harlington
Hayes
Middlesex
UB3 5LF
Director Name | Mrs Jacqueline Ann Waite |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(59 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Secretary Name | Mrs Jacqueline Ann Waite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(59 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Albert Newby |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(44 years, 12 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 25 Broadwater Place Oatlands Drive Weybridge Surrey KT13 9JS |
Director Name | Pamela Edith Newby |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(44 years, 12 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 25 Broadwater Place Oatlands Drive Weybridge Surrey KT13 9JS |
Secretary Name | Pamela Edith Newby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(44 years, 12 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 25 Broadwater Place Oatlands Drive Weybridge Surrey KT13 9JS |
Registered Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
750 at £1 | Jacqueline Ann Waite 50.00% Ordinary |
---|---|
750 at £1 | Lois Kerry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,345 |
Cash | £86,345 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 February 2005 | Delivered on: 15 February 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2017 | Application to strike the company off the register (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 December 2015 | Change of share class name or designation (2 pages) |
30 July 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 February 2014 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middx UB3 4BX on 26 February 2014 (1 page) |
5 June 2013 | Director's details changed for Mrs Jacqueline Ann Waite on 1 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Malcolm Kerry on 1 May 2013 (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 June 2013 | Secretary's details changed for Mrs Jacqueline Ann Waite on 1 May 2013 (1 page) |
5 June 2013 | Director's details changed for Malcolm Kerry on 1 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Mrs Jacqueline Ann Waite on 1 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Secretary's details changed for Mrs Jacqueline Ann Waite on 1 May 2013 (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 June 2012 | Director's details changed for Jacqueline Ann Waite on 1 June 2012 (3 pages) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Secretary's details changed for Jacqueline Ann Waite on 1 June 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Jacqueline Ann Waite on 1 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Jacqueline Ann Waite on 1 June 2012 (3 pages) |
8 June 2011 | Director's details changed for Malcolm Kerry on 20 September 2010 (2 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 September 2010 | Director's details changed for Malcolm Kerry on 27 September 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Jacqueline Ann Waite on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jacqueline Ann Waite on 27 July 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 June 2010 | Director's details changed for Malcolm Kerry on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Malcolm Kerry on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from bridge house station road hayes middx UB3 4BT (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New secretary appointed (1 page) |
17 July 2006 | Return made up to 22/05/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
15 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
23 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
23 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Return made up to 22/05/03; full list of members
|
24 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
11 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
6 December 2001 | New director appointed (2 pages) |
4 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 June 1999 | Return made up to 22/05/99; full list of members (7 pages) |
29 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
5 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
24 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
4 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
30 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |