Staines
Middlesex
TW1E 4YH
Director Name | Phillip Alan Montgomery |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 8 Callis Farm Close Stanwell Staines Middlesex TW19 7LD |
Secretary Name | Mr Nicholas James Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(23 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fengates House 49 Linkfield Street Redhill Surrey RH1 6BS |
Director Name | Charles Henry Davis |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 24 Riverside Egham Surrey TW20 0AD |
Director Name | Joan Winifred Davis |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 24 Riverside Egham Surrey TW20 0AD |
Director Name | Terence William Ludlow |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 6 Bexhill Close Feltham Middlesex TW13 5EZ |
Director Name | Mark Donald Ward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 6a Nomington Road Ashford Middlesex Tw15 |
Secretary Name | Terence William Ludlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 6 Bexhill Close Feltham Middlesex TW13 5EZ |
Registered Address | 189 Bickenhall Mansions Bickenhall Street London W1U 6BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2004 | Application for striking-off (1 page) |
4 December 2002 | Return made up to 20/10/02; full list of members (7 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 February 2001 | Return made up to 20/10/00; full list of members
|
24 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 January 2000 | Return made up to 20/10/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
24 May 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
20 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
31 May 1998 | Delivery ext'd 3 mth 31/08/97 (2 pages) |
30 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
9 May 1997 | Delivery ext'd 3 mth 31/08/96 (2 pages) |
13 January 1997 | Return made up to 20/10/96; full list of members (6 pages) |
22 October 1996 | Return made up to 20/10/95; full list of members (8 pages) |
2 September 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
16 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
8 January 1996 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Return made up to 20/10/94; full list of members (6 pages) |