Staines
Middlesex
TW18 1HE
Director Name | Mr Michael James Cosgrave |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1991(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 05 July 2005) |
Role | Financial Director |
Correspondence Address | 114 Peregrine Road Sunbury On Thames Middlesex TW16 6JL |
Director Name | Pauline Cosgrave |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1991(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 05 July 2005) |
Role | Secretary |
Correspondence Address | 242 Worple Road Staines Middlesex TW18 1HE |
Secretary Name | Mr Michael James Cosgrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1991(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | 114 Peregrine Road Sunbury On Thames Middlesex TW16 6JL |
Director Name | Mr Andrew Robert Duncan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(25 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1992) |
Role | Sales Director |
Correspondence Address | 28 Riverside Close Staines Middlesex TW18 2LW |
Registered Address | Bermuda House 45 High Street Hampton Wick Kingston Upon Thames Surrey KT1 4EH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,427 |
Gross Profit | £2,954 |
Net Worth | -£24,861 |
Current Liabilities | £33,999 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2004 | Voluntary strike-off action has been suspended (1 page) |
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Application for striking-off (1 page) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 December 2001 | Return made up to 30/09/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
7 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 November 1999 | Return made up to 30/09/99; full list of members
|
22 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
11 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
7 March 1995 | Return made up to 17/10/94; no change of members
|
7 March 1995 | Registered office changed on 07/03/95 from: hurst house 157/169 walton road east molesey surrey KT8 0DX (1 page) |