Hayes
Middlesex
UB4 8BJ
Director Name | Derrick Norman Jamison |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1993) |
Role | Wholesale Fruit & Vegetable Salesman |
Correspondence Address | 14 Beauforts Egham Surrey TW20 0DW |
Director Name | Michael Walker |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(42 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2003) |
Role | Wholesale Fruit & Vegetable Salesman |
Correspondence Address | Foxgloves Chalk Lane East Horsley Leatherhead Surrey KT24 6TH |
Director Name | Nicholas Arthur Walker |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(42 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 June 2011) |
Role | Wholesale Fruit & Vegetable Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Faygate Heathview East Horsley Leatherhead Surrey KT24 5ED |
Secretary Name | Nicholas Arthur Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(42 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faygate Heathview East Horsley Leatherhead Surrey KT24 5ED |
Director Name | Robert Osborn |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2005) |
Role | Wholesale Fruit & Vegetable Sa |
Correspondence Address | 30 Lower Road Higher Denham Uxbridge Middlesex UB9 5EA |
Secretary Name | Carole Webster |
---|---|
Status | Resigned |
Appointed | 01 July 2011(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | P19 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Registered Address | 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £10,661 |
Cash | £46,819 |
Current Liabilities | £260,649 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 February 2018 | Liquidators' statement of receipts and payments to 1 December 2017 (17 pages) |
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 May 2017 | Court order insolvency:re block transfer order (3 pages) |
4 May 2017 | Court order insolvency:re block transfer order (3 pages) |
10 April 2017 | Court order INSOLVENCY:court order - removal/replacement of liquidator (4 pages) |
10 April 2017 | Court order INSOLVENCY:court order - removal/replacement of liquidator (4 pages) |
23 March 2017 | Appointment of a voluntary liquidator (1 page) |
23 March 2017 | Appointment of a voluntary liquidator (1 page) |
23 March 2017 | Death of a liquidator (1 page) |
23 March 2017 | Death of a liquidator (1 page) |
8 March 2017 | Registered office address changed from La Business Recovery Limited 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from La Business Recovery Limited 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 8 March 2017 (2 pages) |
16 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 December 2015 | Statement of affairs with form 4.19 (9 pages) |
23 December 2015 | Statement of affairs with form 4.19 (9 pages) |
12 December 2015 | Registered office address changed from P19 Western International Market Hayes Road Southall Middlesex UB2 5XJ to La Business Recovery Limited 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 12 December 2015 (2 pages) |
12 December 2015 | Registered office address changed from P19 Western International Market Hayes Road Southall Middlesex UB2 5XJ to La Business Recovery Limited 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 12 December 2015 (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Appointment of a voluntary liquidator (1 page) |
10 December 2015 | Appointment of a voluntary liquidator (1 page) |
10 December 2015 | Resolutions
|
23 June 2015 | Termination of appointment of Carole Webster as a secretary on 1 June 2015 (1 page) |
23 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Termination of appointment of Carole Webster as a secretary on 1 June 2015 (1 page) |
23 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Termination of appointment of Carole Webster as a secretary on 1 June 2015 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Appointment of Carole Webster as a secretary (1 page) |
17 May 2012 | Appointment of Carole Webster as a secretary (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 July 2011 | Termination of appointment of Nicholas Walker as a secretary (1 page) |
1 July 2011 | Termination of appointment of Nicholas Walker as a director (1 page) |
1 July 2011 | Termination of appointment of Nicholas Walker as a director (1 page) |
1 July 2011 | Termination of appointment of Nicholas Walker as a secretary (1 page) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Nicholas Arthur Walker on 23 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Robert James Webster on 23 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Nicholas Arthur Walker on 23 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Robert James Webster on 23 May 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from p western international market hayes road southall middlesex UB2 5XJ (1 page) |
3 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from p western international market hayes road southall middlesex UB2 5XJ (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 48/50 western international market hayes road southall middlesex UB2 5XB (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 48/50 western international market hayes road southall middlesex UB2 5XB (1 page) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
2 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 June 1997 | Return made up to 23/05/97; no change of members
|
18 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 June 1997 | Return made up to 23/05/97; no change of members
|
17 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 June 1996 | Return made up to 23/05/96; no change of members
|
5 June 1996 | Return made up to 23/05/96; no change of members
|
10 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |
26 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |