Bedfont Lakes
Middlesex
TW14 8HA
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2010(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr David Alistair Turnbull |
---|---|
Status | Closed |
Appointed | 12 March 2012(45 years, 5 months after company formation) |
Appointment Duration | 9 months (closed 11 December 2012) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Gerald Gray |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2001) |
Role | Newsagent |
Correspondence Address | High Beck Stockton Lane York North Yorkshire YO32 9UB |
Director Name | Quentin Gray |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1998) |
Role | Journalist |
Correspondence Address | 5 Elmfield Terrace Malton Road York YO3 0EH |
Director Name | Mr Richard Gray |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 August 2007) |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | High Beck Stockton Lane York North Yorkshire YO32 9UB |
Director Name | Mrs Yasmin Delal Gray |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Beck Stockton Lane York North Yorkshire YO32 9UB |
Secretary Name | Mr Richard Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Beck Stockton Lane York North Yorkshire YO32 9UB |
Director Name | Thomas Boyle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2007(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 26 Dreghorn Loan Edinburgh EH13 0DE Scotland |
Director Name | Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Ballhill House And Kennels Panmure Estate Carnoustie Angus DD7 6LW Scotland |
Secretary Name | George Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2010) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | George Kirkwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(42 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 2010) |
Role | Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Andrew Tweedie |
---|---|
Status | Resigned |
Appointed | 02 July 2010(43 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Craig Ashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(44 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Registered Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
960 at £1 | Menzies Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | Application to strike the company off the register (3 pages) |
14 August 2012 | Application to strike the company off the register (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
12 March 2012 | Termination of appointment of Craig Ashall as a secretary on 12 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Craig Ashall as a secretary (1 page) |
12 March 2012 | Appointment of Mr David Alistair Turnbull as a secretary (1 page) |
12 March 2012 | Appointment of Mr David Alistair Turnbull as a secretary on 12 March 2012 (1 page) |
25 July 2011 | Appointment of Craig Ashall as a secretary (3 pages) |
25 July 2011 | Appointment of Craig Ashall as a secretary (3 pages) |
1 July 2011 | Termination of appointment of Andrew Tweedie as a secretary (1 page) |
1 July 2011 | Termination of appointment of Andrew Tweedie as a secretary (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Appointment of Catherine Mary Bland as a director (3 pages) |
27 August 2010 | Appointment of Catherine Mary Bland as a director (3 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
6 July 2010 | Appointment of Andrew Tweedie as a secretary (1 page) |
6 July 2010 | Appointment of Andrew Tweedie as a secretary (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a secretary (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a secretary (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a director (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a director (1 page) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom on 10 May 2010 (1 page) |
10 November 2009 | Director's details changed for George Kirkwood on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for George Kirkwood on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for George Kirkwood on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for George Kirkwood on 10 November 2009 (1 page) |
31 July 2009 | Appointment Terminated Director thomas boyle (1 page) |
31 July 2009 | Appointment terminated director thomas boyle (1 page) |
27 July 2009 | Director appointed george kirkwood (2 pages) |
27 July 2009 | Appointment Terminated Director ellis watson (1 page) |
27 July 2009 | Appointment terminated director ellis watson (1 page) |
27 July 2009 | Director appointed george kirkwood (2 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
4 June 2009 | Accounts made up to 31 December 2008 (10 pages) |
9 July 2008 | Accounts made up to 29 December 2007 (19 pages) |
9 July 2008 | Full accounts made up to 29 December 2007 (19 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
29 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 34 ely place london EC1N 6TD (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 34 ely place london EC1N 6TD (1 page) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Location of register of members (1 page) |
11 September 2007 | New director appointed (4 pages) |
11 September 2007 | New director appointed (4 pages) |
1 September 2007 | New director appointed (3 pages) |
1 September 2007 | New director appointed (3 pages) |
1 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Registered office changed on 01/09/07 from: 6 james street york north yorkshire YO10 3WW (1 page) |
1 September 2007 | Secretary resigned;director resigned (1 page) |
1 September 2007 | New director appointed (4 pages) |
1 September 2007 | Secretary resigned;director resigned (1 page) |
1 September 2007 | Registered office changed on 01/09/07 from: 6 james street york north yorkshire YO10 3WW (1 page) |
1 September 2007 | New director appointed (4 pages) |
1 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
1 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
1 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | Director resigned (1 page) |
27 July 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
27 July 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
25 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
25 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
19 July 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
19 July 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
17 June 2005 | Return made up to 12/03/05; full list of members (8 pages) |
17 June 2005 | Return made up to 12/03/05; full list of members
|
9 June 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
9 June 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: navigation road york YO1 2VH (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: navigation road york YO1 2VH (1 page) |
28 September 2004 | Amended accounts made up to 30 September 2003 (16 pages) |
28 September 2004 | Amended accounts made up to 30 September 2003 (16 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
21 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 12/03/04; full list of members
|
31 July 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
31 July 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
23 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
21 June 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
21 June 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members
|
20 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
5 June 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
5 June 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
1 August 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
1 August 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
16 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
16 April 2000 | Return made up to 12/03/00; full list of members
|
2 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
2 July 1999 | Accounts made up to 30 September 1998 (17 pages) |
12 April 1999 | Return made up to 12/03/99; full list of members
|
12 April 1999 | Return made up to 12/03/99; full list of members (7 pages) |
31 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
31 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
24 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
24 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
7 July 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
7 July 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
7 May 1997 | Return made up to 12/03/97; no change of members (4 pages) |
7 May 1997 | Return made up to 12/03/97; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
7 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
7 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
15 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |
15 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |
28 September 1966 | Incorporation (12 pages) |
28 September 1966 | Incorporation (12 pages) |