West Acton
London
W3 0LG
Director Name | Mr John Peter Narciso |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1997(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 13 May 2008) |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 29 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | William Edward Garvey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 August 1997) |
Role | Company Director |
Correspondence Address | 9 Cypress Gardens Kingswinford West Midlands DY6 9TU |
Director Name | Mr Frank William Youngman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 August 1997) |
Role | Company Director |
Correspondence Address | 76 Greygoose Park Harlow Essex CM19 4JL |
Secretary Name | Mr Norman John Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 August 1997) |
Role | Company Director |
Correspondence Address | 17 Fowlmere Road Foxton Cambridge CB2 6RT |
Secretary Name | Maria Singleterry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(35 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 April 1998) |
Role | Company Director |
Correspondence Address | 34e Manor Road Beckenham Kent BR3 5LE |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £671,370 |
Latest Accounts | 3 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Liquidators statement of receipts and payments (5 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 1 kingsway london WC2B 6NP (1 page) |
24 January 2005 | Resolutions
|
10 January 2005 | Appointment of a voluntary liquidator (1 page) |
10 January 2005 | Declaration of solvency (3 pages) |
30 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
1 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
16 June 2003 | Return made up to 08/05/03; full list of members (5 pages) |
16 June 2003 | Director's particulars changed (1 page) |
25 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
29 October 2002 | Director's particulars changed (1 page) |
15 June 2002 | Return made up to 08/05/02; full list of members (5 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: c/o delta PLC 1 kingsway london WC2B 6XF (1 page) |
21 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
20 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
9 November 2000 | Return made up to 08/05/00; full list of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 January 2000 | Resolutions
|
10 September 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
7 June 1999 | Return made up to 11/05/99; full list of members
|
4 June 1998 | Return made up to 11/05/98; full list of members (10 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
31 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
21 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
21 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 May 1996 | Accounts for a dormant company made up to 30 December 1995 (5 pages) |
28 May 1996 | Resolutions
|
17 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |