Langley
Slough
Buckinghamshire
SL3 7HQ
Secretary Name | Mr Gerald Myer Newfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(45 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martin's House The Runway South Rulslip Middlesex HA4 6SE |
Director Name | Frank Ernest King |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(33 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 25 October 2008) |
Role | Company Director |
Correspondence Address | Staneacre Farnham Royal Slough Buckinghamshire SL2 3AW |
Director Name | Michelle Lillian King |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 April 2005) |
Role | Secretary |
Correspondence Address | Staneacre Farnham Royal Slough Buckinghamshire SL2 3AW |
Secretary Name | Michelle Lillian King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | Staneacre Farnham Royal Slough Buckinghamshire SL2 3AW |
Registered Address | St Martin's House The Runway South Rulslip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£153,164 |
Cash | £19,963 |
Current Liabilities | £287,614 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2016 | Liquidators statement of receipts and payments to 5 June 2014 (11 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 5 June 2014 (11 pages) |
19 April 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 October 2013 | Registered office address changed from 35 Colville Road Acton London W3 8BL on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 35 Colville Road Acton London W3 8BL on 1 October 2013 (1 page) |
30 September 2013 | Statement of affairs with form 4.19 (4 pages) |
30 September 2013 | Resolutions
|
30 September 2013 | Appointment of a voluntary liquidator (1 page) |
21 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
13 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Secretary's details changed for Mr Gerald Myer Newfield on 6 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mr Gerald Myer Newfield on 6 October 2009 (1 page) |
13 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 December 2008 | Appointment terminated director frank king (1 page) |
8 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
16 April 2008 | Secretary's change of particulars / gerald newfield / 16/04/2008 (2 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
11 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
27 June 2005 | New secretary appointed (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New secretary appointed (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members
|
14 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 October 2001 | Return made up to 06/10/01; full list of members
|
11 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
16 October 2000 | Return made up to 06/10/00; full list of members
|
14 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
11 May 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Particulars of mortgage/charge (4 pages) |
14 October 1998 | Return made up to 06/10/98; full list of members (7 pages) |
17 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 November 1997 | Return made up to 06/10/97; full list of members (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 October 1996 | Return made up to 06/10/96; full list of members (8 pages) |
17 October 1996 | Director's particulars changed (1 page) |
30 January 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
28 September 1995 | Return made up to 06/10/95; full list of members (8 pages) |
9 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
19 January 1983 | Accounts made up to 30 April 1980 (10 pages) |
29 November 1977 | Accounts made up to 30 April 1975 (10 pages) |
7 May 1959 | Certificate of incorporation (1 page) |
7 May 1959 | Certificate of incorporation (1 page) |