Southview Road
Pinner
Middlesex
HA5 3XZ
Director Name | Jean-Nicolas Vassilopoulos |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 April 1992(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 1998) |
Role | Economist |
Correspondence Address | 25 Rue De Lane Victoire Le Blanc Mesnil 83155 Foreign |
Director Name | Mr Alexander Charles Thomas Wriothesley Russell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 1998) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 48 Chester Row London SW1W 8JP |
Director Name | Andrew Scott Railton |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 October 2000) |
Role | Merchant |
Correspondence Address | Bentleys Waltham St Lawrence Reading Berkshire RG10 0PL |
Secretary Name | Terence William Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 68 Benhams Drive Horley Surrey RH6 8QU |
Director Name | Terence William Potter |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 November 1999) |
Role | CS |
Correspondence Address | 68 Benhams Drive Horley Surrey RH6 8QU |
Director Name | Terence William Potter |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 November 1999) |
Role | CS |
Correspondence Address | 68 Benhams Drive Horley Surrey RH6 8QU |
Director Name | Sydney Alan Sherlock |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 December 2007) |
Role | Engineer |
Correspondence Address | 24 Green Dike Wiggington York North Yorkshire YO32 2WW |
Director Name | Martin Schiffman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 1998(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2003) |
Role | Financial Controller |
Correspondence Address | Steindorfer Strasse 22 Schmiechen Bavaria 86511 Germany |
Director Name | Sabine Michaela Decker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 1998(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 December 2003) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Lauterlech 39e 86152 Augsburg Germany |
Director Name | Wolfgang Decker |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 1998(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2003) |
Role | Manager |
Correspondence Address | Oberacherweg 3 Zusmarshausen Bavaria 86441 Germany |
Director Name | Mr Rupert John Simon Otten |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Middle Hunt House Walterstone Hereford Herefordshire HR2 0DY Wales |
Secretary Name | Mr Rupert John Simon Otten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Middle Hunt House Walterstone Hereford Herefordshire HR2 0DY Wales |
Secretary Name | Sydney Allan Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | 36 Farmstead Rise Haxby York YO3 3LL |
Secretary Name | Cheryl Ann Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | 35 West Street Swinton Malton North Yorkshire YO17 6SP |
Director Name | Mr Timothy Ian McIlveen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(35 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2005) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Killaloe St. Mary Church Cowbridge South Glamorgan CF71 7LT Wales |
Director Name | Mr Martin Robert Hunt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EJ |
Director Name | Brian John Thomas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2009) |
Role | Rail Equipment |
Correspondence Address | 6 Brook Close Worthing West Sussex BN11 2QW |
Secretary Name | Beverley John Rackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 4 Chatsworth Drive Haxby Yorkshire YO32 3QS |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150k at 1 | Harvey Louis Alexander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,629 |
Cash | £131,628 |
Current Liabilities | £873,026 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
25 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2013 | Final Gazette dissolved following liquidation (1 page) |
25 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 January 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 20 July 2012 (5 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 20 July 2012 (5 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 20 July 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 20 January 2012 (5 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 20 January 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 20 January 2012 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 20 July 2011 (5 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 20 July 2011 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 20 July 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 20 January 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (5 pages) |
28 January 2010 | Registered office address changed from Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW on 28 January 2010 (2 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Appointment of a voluntary liquidator (1 page) |
27 January 2010 | Statement of affairs with form 4.19 (10 pages) |
27 January 2010 | Statement of affairs with form 4.19 (10 pages) |
27 January 2010 | Appointment of a voluntary liquidator (1 page) |
27 January 2010 | Resolutions
|
6 October 2009 | Termination of appointment of Beverley Rackham as a secretary (1 page) |
6 October 2009 | Termination of appointment of Beverley Rackham as a secretary (1 page) |
19 August 2009 | Appointment Terminated Director brian thomas (1 page) |
19 August 2009 | Appointment terminated director brian thomas (1 page) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
10 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 May 2008 | Appointment terminate, secretary cheryl ann robson logged form (1 page) |
13 May 2008 | Appointment Terminate, Secretary Cheryl Ann Robson Logged Form (1 page) |
13 May 2008 | Secretary appointed beverley john rackham (2 pages) |
13 May 2008 | Secretary appointed beverley john rackham (2 pages) |
5 April 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
5 April 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
2 April 2008 | Appointment Terminated Director martin hunt (1 page) |
2 April 2008 | Appointment terminated director martin hunt (1 page) |
29 February 2008 | Appointment Terminated Secretary cheryl robson (1 page) |
29 February 2008 | Appointment terminated secretary cheryl robson (1 page) |
21 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
4 June 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
4 June 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
20 June 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
20 June 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
10 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
10 February 2006 | Return made up to 09/02/06; full list of members
|
31 January 2006 | New director appointed (4 pages) |
31 January 2006 | New director appointed (4 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 21/22 auster road york north yorkshire YO30 4XA (1 page) |
31 January 2006 | New director appointed (4 pages) |
31 January 2006 | New director appointed (4 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 21/22 auster road york north yorkshire YO30 4XA (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
15 August 2005 | Return made up to 09/02/05; full list of members; amend (7 pages) |
15 August 2005 | Return made up to 09/02/05; full list of members; amend (7 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
19 May 2005 | £ ic 100000/50000 21/04/05 £ sr 50000@1=50000 (2 pages) |
19 May 2005 | £ ic 150000/100000 21/04/05 £ sr 50000@1=50000 (2 pages) |
19 May 2005 | £ ic 100000/50000 21/04/05 £ sr 50000@1=50000 (2 pages) |
19 May 2005 | £ ic 150000/100000 21/04/05 £ sr 50000@1=50000 (2 pages) |
29 April 2005 | Full accounts made up to 31 July 2004 (16 pages) |
29 April 2005 | Full accounts made up to 31 July 2004 (16 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
9 April 2005 | Return made up to 09/02/05; full list of members (7 pages) |
9 April 2005 | Return made up to 09/02/05; full list of members
|
9 August 2004 | Resolutions
|
9 August 2004 | Memorandum and Articles of Association (12 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Memorandum and Articles of Association (12 pages) |
6 August 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
6 August 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
14 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
14 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
3 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
3 May 2003 | Director resigned (1 page) |
11 February 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 February 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
26 June 2001 | Secretary resigned;director resigned (1 page) |
26 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 May 2001 | Return made up to 20/04/01; no change of members
|
11 May 2001 | Return made up to 20/04/01; no change of members (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 June 2000 | Memorandum and Articles of Association (11 pages) |
13 June 2000 | Memorandum and Articles of Association (11 pages) |
13 June 2000 | Memorandum and Articles of Association (11 pages) |
13 June 2000 | Memorandum and Articles of Association (11 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Nc inc already adjusted 18/11/98 (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Nc inc already adjusted 18/11/98 (1 page) |
9 May 2000 | Return made up to 20/04/00; no change of members (8 pages) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | New secretary appointed;new director appointed (3 pages) |
30 November 1999 | New secretary appointed;new director appointed (3 pages) |
9 November 1999 | Memorandum and Articles of Association (11 pages) |
9 November 1999 | Memorandum and Articles of Association (11 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 12 clifton moor business village james nicolson link york YO30 4XG (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 12 clifton moor business village james nicolson link york YO30 4XG (1 page) |
8 June 1999 | Return made up to 20/04/99; full list of members
|
20 April 1999 | Company name changed chemirail (uk) LTD\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed chemirail (uk) LTD\certificate issued on 21/04/99 (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: warwick house 25-27 buckingham palace rd london SW1W 0PP (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: warwick house 25-27 buckingham palace rd london SW1W 0PP (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
17 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 April 1998 | Return made up to 20/04/98; no change of members (6 pages) |
28 April 1998 | Return made up to 20/04/98; no change of members (6 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
4 March 1997 | Company name changed anduff equipment LIMITED\certificate issued on 05/03/97 (2 pages) |
4 March 1997 | Company name changed anduff equipment LIMITED\certificate issued on 05/03/97 (2 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
16 May 1996 | Return made up to 20/04/96; full list of members
|
14 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 May 1968 | Certificate of incorporation (1 page) |
22 May 1968 | Incorporation (16 pages) |
22 May 1968 | Incorporation (16 pages) |
22 May 1968 | Certificate of incorporation (1 page) |