Hanworth Park
Middlesex
TW13 7NU
Director Name | June Vivienne Byrne |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1991(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 12 April 2005) |
Role | Administration |
Correspondence Address | 1 Tower Road Twickenham Middlesex TW1 4PD |
Secretary Name | Deborah Jane Byrne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1991(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | 34 Queens Avenue Hanworth Park Middlesex TW13 7NU |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £379,592 |
Cash | £357,631 |
Current Liabilities | £65,998 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2004 | Application for striking-off (1 page) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
23 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2003 | Withdrawal of application for striking off (1 page) |
14 August 2003 | Application for striking-off (1 page) |
22 January 2003 | Return made up to 10/11/02; full list of members
|
12 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 15 the green richmond surrey TW9 1PX (1 page) |
14 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
9 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
22 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
23 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
26 June 1998 | Full accounts made up to 28 February 1998 (12 pages) |
26 November 1997 | Return made up to 10/11/97; no change of members
|
21 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
3 December 1996 | Return made up to 10/11/96; no change of members
|
29 May 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
24 May 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
15 August 1968 | Company name changed\certificate issued on 15/08/68 (3 pages) |
20 January 1966 | Incorporation (17 pages) |