Harmondsworth
UB7 0GB
Director Name | Keith Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 February 2005) |
Role | Accountant |
Correspondence Address | 12 Fairlawn Park Windsor Berkshire SL4 4HL |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Bernard Clouter |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 May 1997) |
Role | Engineer |
Correspondence Address | 25 Pen Y Groes Groesfaen Pontyclun Mid Glamorgan CF7 8PA Wales |
Director Name | Alistair Cameron David Cumming |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 May 1997) |
Role | Engineer |
Correspondence Address | 30 Chiswicke Staithe Harting Road Chiswick W4 3TP |
Director Name | Mr Clive Roger Mason |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 1996) |
Role | Dir Purchasing & Supply |
Country of Residence | United Kingdom |
Correspondence Address | Cob Cottage 27 Mill Street Warwick Warwickshire CV34 4HB |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Gail Felicity Redwood |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2000) |
Role | Barrister |
Correspondence Address | Herreway Finchampstead Ridges Wokingham Berkshire RG40 3SU |
Director Name | Stephen John Walsh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2002) |
Role | Solicitor |
Correspondence Address | 4 Leinster Avenue London SW14 7JP |
Registered Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2004 | Application for striking-off (1 page) |
28 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
1 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
24 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
2 August 2001 | Return made up to 20/07/01; full list of members
|
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
29 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
12 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
30 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
27 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
25 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow TW6 2JA (1 page) |
3 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
11 September 1997 | Return made up to 20/07/97; full list of members (6 pages) |
12 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
18 August 1996 | Return made up to 20/07/96; full list of members (5 pages) |
18 August 1996 | Director's particulars changed (1 page) |
21 June 1996 | Director resigned (1 page) |
18 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
2 August 1995 | Return made up to 21/07/95; full list of members (14 pages) |
20 December 1984 | Annual return made up to 19/11/84 (4 pages) |