Denham
Uxbridge
Middlesex
UB9 4AZ
Director Name | Christine Violet Collins |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1998(35 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 09 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alder Road Denham Uxbridge Middlesex UB9 4AZ |
Secretary Name | Christine Violet Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1998(35 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 09 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alder Road Denham Uxbridge Middlesex UB9 4AZ |
Director Name | Richard Armitage |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 October 1998) |
Role | Engineer |
Correspondence Address | 59 Potter Street Northwood Hills Northwood Middlesex HA6 1QH |
Director Name | Hubert John Topham Clements |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 1993) |
Role | Engineer |
Correspondence Address | 32 Canford Avenue Northolt Middlesex UB5 5QF |
Secretary Name | Richard Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | 59 Potter Street Northwood Hills Northwood Middlesex HA6 1QH |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £202,724 |
Cash | £176,670 |
Current Liabilities | £108,117 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
9 November 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 November 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (14 pages) |
8 February 2016 | Liquidators statement of receipts and payments to 17 December 2015 (14 pages) |
8 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (14 pages) |
4 February 2015 | Liquidators statement of receipts and payments to 17 December 2014 (15 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (15 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (15 pages) |
5 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 January 2014 | Appointment of a voluntary liquidator (1 page) |
6 January 2014 | Statement of affairs with form 4.19 (7 pages) |
6 January 2014 | Statement of affairs with form 4.19 (7 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Appointment of a voluntary liquidator (1 page) |
6 January 2014 | Resolutions
|
18 December 2013 | Registered office address changed from C/O Murrays Greenford Business Centre Station Approach, Oldfield Lane North Greenford Middlesex UB6 0AL England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from C/O Murrays Greenford Business Centre Station Approach, Oldfield Lane North Greenford Middlesex UB6 0AL England on 18 December 2013 (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Registered office address changed from 83 High Street Hemel Hempstead Herts HP3 1AH on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Registered office address changed from 83 High Street Hemel Hempstead Herts HP3 1AH on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 83 High Street Hemel Hempstead Herts HP3 1AH on 8 January 2013 (1 page) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
30 December 2011 | Secretary's details changed for Christine Violet Collins on 28 November 2011 (2 pages) |
30 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Secretary's details changed for Christine Violet Collins on 28 November 2011 (2 pages) |
30 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Director's details changed for Christine Violet Collins on 28 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Andrew Angus Collins on 28 November 2011 (2 pages) |
30 December 2011 | Director's details changed for Christine Violet Collins on 28 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Andrew Angus Collins on 28 November 2011 (2 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 January 2010 | Director's details changed for Andrew Angus Collins on 28 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Christine Violet Collins on 28 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Andrew Angus Collins on 28 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Christine Violet Collins on 28 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 179 london road apsley hemel hempstead hertfordshire HP3 9SQ (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 179 london road apsley hemel hempstead hertfordshire HP3 9SQ (1 page) |
11 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 March 2007 | Return made up to 28/12/06; full list of members (7 pages) |
5 March 2007 | Return made up to 28/12/06; full list of members (7 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 December 2004 | Return made up to 28/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 28/12/04; full list of members (7 pages) |
7 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 January 2002 | Return made up to 28/12/01; full list of members
|
7 January 2002 | Return made up to 28/12/01; full list of members
|
13 December 2001 | Registered office changed on 13/12/01 from: 157 dukes road acton london W3 (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 157 dukes road acton london W3 (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
29 October 1998 | £ ic 150/108 14/10/98 £ sr 42@1=42 (1 page) |
29 October 1998 | £ ic 150/108 14/10/98 £ sr 42@1=42 (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | Memorandum and Articles of Association (7 pages) |
9 June 1998 | Memorandum and Articles of Association (7 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
25 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
8 December 1989 | Particulars of mortgage/charge (3 pages) |
8 December 1989 | Particulars of mortgage/charge (3 pages) |
3 June 1976 | Particulars of mortgage/charge (3 pages) |
3 June 1976 | Particulars of mortgage/charge (3 pages) |
24 May 1963 | Incorporation (11 pages) |
24 May 1963 | Incorporation (11 pages) |