53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1999(37 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 21 February 2006) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mrs Barbara Ann Neal |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1996) |
Role | Pharmacist |
Correspondence Address | Goonhilly Shothanger Way Bovingdon Hemel Hempstead Hertfordshire HP3 0DW |
Director Name | Edward Peter Neal |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1996) |
Role | Pharmacist |
Correspondence Address | The Corner House 7 Bargrove Avenue Boxmoor Hemel Hempstead Hertfordshire HP1 1QP |
Director Name | Mr Edward Terence Neal |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1996) |
Role | Pharmacist |
Correspondence Address | Goonhilly Shothanger Way Bovingdon Hemel Hempstead Hertfordshire HP3 0DW |
Director Name | Rebecca Edwina Russell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1996) |
Role | Pharmacist |
Correspondence Address | The Corner House 7 Bargrove Avenue Boxmoor Hemel Hempstead Hertfordshire HP1 1QP |
Director Name | Mrs Evelyn Betty Varney |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1996) |
Role | Clerk |
Correspondence Address | 143 River Park Boxmoor Hemel Hempstead Hertfordshire HP1 1QZ |
Secretary Name | Mrs Barbara Ann Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | Goonhilly Shothanger Way Bovingdon Hemel Hempstead Hertfordshire HP3 0DW |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | £1,500 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2005 | Application for striking-off (1 page) |
6 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
16 May 2005 | Accounts made up to 31 December 2004 (3 pages) |
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 06/06/04; full list of members (6 pages) |
25 May 2004 | Accounts made up to 31 December 2003 (3 pages) |
30 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
18 February 2003 | Accounts made up to 31 December 2002 (3 pages) |
14 June 2002 | Return made up to 06/06/02; 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) |
7 June 2002 | Accounts made up to 31 December 2001 (3 pages) |
25 October 2001 | Accounts made up to 31 December 2000 (3 pages) |
7 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
5 June 2000 | Accounts made up to 31 December 1999 (3 pages) |
16 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
31 January 1999 | Accounts made up to 31 December 1998 (3 pages) |
12 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (25 pages) |
5 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 June 1996 | Return made up to 06/06/96; full list of members
|
10 January 1996 | Auditor's resignation (1 page) |
9 January 1996 | Auditor's resignation (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 31 stoneycroft hemel hempstead HP1 2QF (1 page) |
9 January 1996 | Resolutions
|
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
13 June 1995 | Return made up to 06/06/95; full list of members (8 pages) |
25 August 1983 | Accounts made up to 30 September 1982 (8 pages) |
14 March 1961 | Incorporation (11 pages) |