53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1999(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 August 2006) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Fiona Mary Munro Buddle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 November 1997) |
Role | Pharmacist |
Correspondence Address | 11 Cliffe Park Roker Sunderland Tyne & Wear SR6 9NS |
Director Name | John Kenneth Buddle |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 1997) |
Role | Pharmacist |
Correspondence Address | 11 Cliffe Park Roker Sunderland Tyne & Wear SR6 9NS |
Director Name | Colin Thomson Crispin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 1997) |
Role | Pharmacist |
Correspondence Address | 5 Cartington Close Peterlee County Durham SR8 1PG |
Director Name | Mrs Elizabeth Ann Crispin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 September 1995) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Cartington Close Peterlee County Durham SR8 1PG |
Director Name | Gordon Richard Purdy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 1997) |
Role | Pharmacist |
Correspondence Address | 6 Sheraton Hall Sheraton Hartlepool TS27 4RD |
Director Name | Linda Purdy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 November 1997) |
Role | Secretary |
Correspondence Address | 6 Sheraton Hall Sheraton Hartlepool TS27 4RD |
Secretary Name | Linda Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 6 Sheraton Hall Sheraton Hartlepool TS27 4RD |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £413,110 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 March 2006 | Application for striking-off (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Secretary's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
23 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
30 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
21 December 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
3 June 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
22 March 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
7 August 1998 | Resolutions
|
12 June 1998 | Return made up to 09/06/98; full list of members
|
20 February 1998 | Ad 25/11/97--------- £ si 347110@1=347110 £ ic 30000/377110 (2 pages) |
20 February 1998 | Statement of affairs (4 pages) |
22 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Registered office changed on 11/12/97 from: 4 church street, wingate, co. Durham TS28 5AQ (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
25 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
18 July 1997 | Return made up to 09/06/96; full list of members (8 pages) |
29 June 1997 | Return made up to 09/06/97; full list of members
|
19 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
18 August 1996 | Director resigned (1 page) |
7 August 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
6 July 1995 | Return made up to 09/06/95; no change of members (6 pages) |
11 May 1983 | Accounts made up to 28 February 1982 (5 pages) |