Hayes
Middlesex
UB3 4AS
Director Name | Mr Peter George Tuitt |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(31 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 25 December 2015) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 27 Higgs Lane Bagshot Surrey GU19 5DP |
Secretary Name | Mr David Roy Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(31 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 25 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bushey Road Hayes Middlesex UB3 4AS |
Director Name | Pamela Jean Gregory |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Administrator |
Correspondence Address | 12 Bushey Road Hayes Middlesex UB3 4AS |
Director Name | Lynne Carole Tuitt |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Administrator |
Correspondence Address | 123 Adelphi Crescent Hayes Middlesex UB4 8NA |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
400 at £1 | Mr D.r. Gregory 40.00% Ordinary |
---|---|
400 at £1 | P.g. Tuitt 40.00% Ordinary |
100 at £1 | Lynne Carole Tuitt 10.00% Ordinary |
100 at £1 | Mrs Pamela Jean Gregory 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £771,073 |
Cash | £575,618 |
Current Liabilities | £77,563 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
25 September 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 September 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 March 2015 | Liquidators statement of receipts and payments to 1 March 2015 (9 pages) |
12 March 2015 | Liquidators' statement of receipts and payments to 1 March 2015 (9 pages) |
12 March 2015 | Liquidators statement of receipts and payments to 1 March 2015 (9 pages) |
12 March 2015 | Liquidators' statement of receipts and payments to 1 March 2015 (9 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (8 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (8 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 1 March 2014 (8 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 1 March 2014 (8 pages) |
27 March 2013 | Liquidators statement of receipts and payments to 1 March 2013 (7 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (7 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (7 pages) |
27 March 2013 | Liquidators statement of receipts and payments to 1 March 2013 (7 pages) |
13 March 2012 | Registered office address changed from R & L House 2 Redmead Road Hayes Middlesex UB3 4AU on 13 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from R & L House 2 Redmead Road Hayes Middlesex UB3 4AU on 13 March 2012 (2 pages) |
8 March 2012 | Declaration of solvency (4 pages) |
8 March 2012 | Declaration of solvency (4 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Resolutions
|
15 November 2011 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 November 2011 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages) |
8 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Director's details changed for Peter George Tuitt on 17 June 2010 (2 pages) |
8 July 2010 | Director's details changed for David Roy Gregory on 17 June 2010 (2 pages) |
8 July 2010 | Director's details changed for David Roy Gregory on 17 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Peter George Tuitt on 17 June 2010 (2 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 July 2006 | Location of register of members (1 page) |
6 July 2006 | Location of register of members (1 page) |
6 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
6 July 2006 | Location of debenture register (1 page) |
6 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
6 July 2006 | Location of debenture register (1 page) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 June 2005 | Return made up to 17/06/05; full list of members
|
29 June 2005 | Return made up to 17/06/05; full list of members
|
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (8 pages) |
6 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
7 July 2003 | Return made up to 17/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 17/06/03; full list of members (8 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 July 2002 | Return made up to 17/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 17/06/02; full list of members (8 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
15 June 2000 | Return made up to 17/06/00; full list of members
|
15 June 2000 | Return made up to 17/06/00; full list of members
|
6 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
13 August 1999 | Return made up to 17/06/99; full list of members (6 pages) |
13 August 1999 | Return made up to 17/06/99; full list of members (6 pages) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
30 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: unit 4A tomo trading estate packet boat lane cowley uxbridge middlesex UB8 2JP (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: unit 4A tomo trading estate packet boat lane cowley uxbridge middlesex UB8 2JP (1 page) |
18 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
18 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
11 August 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
2 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 July 1996 | Return made up to 17/06/96; full list of members
|
1 July 1996 | Return made up to 17/06/96; full list of members
|
11 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
28 June 1995 | Return made up to 17/06/95; no change of members
|
28 June 1995 | Return made up to 17/06/95; no change of members
|
30 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
30 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |