Ruislip
Middlesex
HA4 8QG
Director Name | Ross Warren Mast |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 1993(33 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 01 August 2006) |
Role | President |
Correspondence Address | 3055 Snow Avenue Lowell Michigan 49331 United States |
Secretary Name | Peter Willcox Lansdown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(36 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 5 Old Hatch Manor Ruislip Middlesex HA4 8QG |
Director Name | Mr Dennis Leslie Ayling |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 1992) |
Role | Film Engineer |
Correspondence Address | 8 Arundel House London W3 8RU |
Secretary Name | Mrs Monica Mary Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 13 Old Rectory Close Hawkinge Folkestone Kent CT18 7BX |
Secretary Name | Mrs Elizabeth Marie Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 86 Bury Street Ruislip Middlesex HA4 7TE |
Director Name | Mr Peter Brian Ayling |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 1994) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bury Street Ruislip Middlesex HA4 7TE |
Director Name | Edna Christine Lansdown |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1997) |
Role | Relate Counsellor |
Correspondence Address | 5 Old Hatch Manor Ruislip Middlesex HA4 8QG |
Secretary Name | Edna Christine Lansdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1997) |
Role | Relate Counsellor |
Correspondence Address | 5 Old Hatch Manor Ruislip Middlesex HA4 8QG |
Registered Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£56 |
Cash | £838 |
Current Liabilities | £1,997 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2006 | Application for striking-off (1 page) |
27 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
18 July 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 March 2003 | Company name changed mountain systems LIMITED\certificate issued on 12/03/03 (2 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Memorandum and Articles of Association (12 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 August 2000 | Company name changed sarbrook LIMITED\certificate issued on 21/08/00 (2 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 September 1998 | Director resigned (1 page) |
29 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
30 April 1997 | Company name changed cps information systems LIMITED\certificate issued on 01/05/97 (2 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members
|
2 October 1995 | Registered office changed on 02/10/95 from: 40-41 st olav's court city business centre lower road london. SE16 2XB (1 page) |