Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary Name | Ganton House Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 December 2002(49 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 August 2007) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Keith Wragg |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 February 1999) |
Role | Turf Accountant |
Correspondence Address | 41 Church Lane Darley Abbey Derby DE22 1EX |
Director Name | Mrs Yvonne Suzanne Wragg |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 February 1999) |
Role | Secretary |
Correspondence Address | 41 Church Lane Darley Abbey Derby DE22 1EX |
Secretary Name | Mrs Yvonne Suzanne Wragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | 41 Church Lane Darley Abbey Derby DE22 1EX |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2001) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | Green Shadows Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Rosalie Mavis Wilson Barker |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2000) |
Role | HR Director |
Correspondence Address | 10 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | David Michael Bowen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(47 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 32 Hollybush Lane Chesham Bois Amersham Buckinghamshire HP6 6EB |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(47 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Website | www.williamwragg.org.uk/ |
---|
Registered Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,861 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2007 | Application for striking-off (1 page) |
23 November 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | Re-registration of Memorandum and Articles (5 pages) |
23 November 2006 | Members' assent for rereg from LTD to UNLTD (2 pages) |
23 November 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
23 November 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (5 pages) |
3 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New director appointed (9 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (10 pages) |
30 November 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford WD1 1HZ (1 page) |
9 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
12 November 1999 | Accounting reference date shortened from 16/02/00 to 31/12/99 (1 page) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 September 1999 | Accounts for a small company made up to 16 February 1999 (6 pages) |
23 August 1999 | Accounting reference date shortened from 31/12/99 to 16/02/99 (1 page) |
25 June 1999 | Return made up to 03/05/99; full list of members (13 pages) |
24 June 1999 | Location of register of members (1 page) |
13 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed (4 pages) |
25 March 1999 | Secretary resigned;director resigned (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 487 nottingham rd chaddesden derby DE2 6NA (2 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 June 1998 | Return made up to 27/02/98; full list of members
|
12 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 April 1997 | Return made up to 27/02/97; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 April 1996 | Return made up to 27/02/96; no change of members (4 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 April 1995 | Return made up to 27/02/95; full list of members (6 pages) |