Hayes
Middlesex
UB4 8BH
Director Name | Alison Michelle Lester |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2002(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 August 2009) |
Role | Administrator |
Correspondence Address | 129 Raynton Drive Hayes Middlesex UB4 8BH |
Secretary Name | Alison Michelle Lester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2002(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 August 2009) |
Role | Administrator |
Correspondence Address | 129 Raynton Drive Hayes Middlesex UB4 8BH |
Director Name | Mr Edward Albert Choules |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 1991(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 February 1999) |
Role | Electrician |
Correspondence Address | 7 Dove Close Northolt Middlesex UB5 6HB |
Director Name | Mr Robert Charles Lester |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 1991(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 September 2002) |
Role | Electrician |
Correspondence Address | 129 Raynton Drive Hayes Middlesex UB4 8BH |
Secretary Name | Mrs Lorna Ann Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 September 2002) |
Role | Company Director |
Correspondence Address | 129 Raynton Drive Hayes Middlesex UB4 8BH |
Director Name | Roy George Castle |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2000) |
Role | Sales Manager |
Correspondence Address | 139 Crowborough Lane Kents Hill Milton Keynes Buckinghamshire MK7 6JN |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£51,180 |
Cash | £500 |
Current Liabilities | £128,262 |
Latest Accounts | 31 May 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 27 April 2009 (5 pages) |
19 November 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
30 May 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Appointment of a voluntary liquidator (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Statement of affairs (6 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: bathurst house bathurst walk iver buckinghamshire SL0 9BH (1 page) |
7 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
26 April 2003 | Return made up to 02/10/01; full list of members (7 pages) |
4 April 2003 | Resolutions
|
3 April 2003 | Return made up to 02/10/02; full list of members
|
14 February 2003 | Registered office changed on 14/02/03 from: 1178 uxbridge road hayes middx UB4 8JB (1 page) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 November 2000 | Return made up to 02/10/00; full list of members (8 pages) |
21 November 2000 | Director resigned (1 page) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 December 1999 | Return made up to 02/10/99; full list of members
|
14 May 1999 | New director appointed (2 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
21 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
8 January 1997 | Return made up to 19/10/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |