Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7AL
Secretary Name | Ruby Everest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | Toften Oxford Road Gerrards Cross Buckinghamshire SL9 7AL |
Director Name | Colin Meldrum |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2002) |
Role | Engineer |
Correspondence Address | 48 Yew Avenue West Drayton Middlesex UB7 8PB |
Secretary Name | Herberte Ernest Everest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Toften Oxford Road Gerrards Cross Buckinghamshire SL9 7AL |
Director Name | Derek Martin Bennion |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawn Avenue West Drayton Middlesex UB7 7AQ |
Registered Address | Office 6a 1st Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £360,038 |
Cash | £309,669 |
Current Liabilities | £120,328 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2003 | Voluntary strike-off action has been suspended (1 page) |
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 December 2002 | Application for striking-off (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: packet boat lane cowley uxbridge middlesex UB8 2JR (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
26 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 March 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members
|
19 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 October 1997 | New director appointed (2 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |