1 York Road
Uxbridge
Middlesex
UB8 1RN
Director Name | Mr James Hugh Ellis-Rees |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2011(40 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Secretary Name | Mr James Hugh Ellis-Rees |
---|---|
Status | Closed |
Appointed | 15 September 2011(40 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 31 January 2012) |
Role | Company Director |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr David Alexander Stevens |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 August 1995) |
Role | Secretary |
Correspondence Address | Lilac Cottage Neston Road Willaston South Wirral Merseyside L64 2TF |
Director Name | Mr Peter James Munnelly |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 10 The Paddock Elton Chester Cheshire CH2 4PT Wales |
Director Name | Ian Thomas Lacey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 19 Brookhurst Avenue Broomborough Wirral Merseyside L63 0HR |
Director Name | Mr Antony Robert Davies |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 1 Salisbury Avenue West Kirby Wirral Merseyside L48 0QL |
Secretary Name | Mr David Alexander Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | Lilac Cottage Neston Road Willaston South Wirral Merseyside L64 2TF |
Director Name | Mr John Edward Entwistle |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | 80 Highfield Road Lymm Cheshire WA13 0EE |
Director Name | Paul Nigel Curson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(24 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | The Flint Barn 6 Upper House Farm Woodlands, Bramdean Alresford Hampshire SO24 0HW |
Director Name | Mr William Barry Homan-Russell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(24 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 March 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(24 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 March 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | John Leonard Boyd |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 September 1999) |
Role | Accountant |
Correspondence Address | 2 Meadow Ridge Hatch Warren Basingstoke Hampshire RG22 4QH |
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr Joseph Kenneth Michael Riley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Fairhaven Wychwood Park Cheshire CW2 5GG |
Director Name | Mr Paul Douglas Frost |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 April 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Links Edge 5 Cornfield Road Romiley Stockport Cheshire SK6 4LU |
Secretary Name | Mr Joseph Kenneth Michael Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(29 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 18 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Fairhaven Wychwood Park Cheshire CW2 5GG |
Director Name | Alexandra Mary Jane Vaizey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Registered Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 2 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
23 September 2011 | Appointment of Mr James Hugh Ellis-Rees as a secretary on 15 September 2011 (1 page) |
23 September 2011 | Appointment of Mr James Hugh Ellis-Rees as a director (2 pages) |
23 September 2011 | Termination of appointment of Alexandra Mary Jane Vaizey as a director on 15 September 2011 (1 page) |
23 September 2011 | Termination of appointment of Alexandra Mary Jane Vaizey as a secretary on 15 September 2011 (1 page) |
23 September 2011 | Termination of appointment of Alexandra Vaizey as a secretary (1 page) |
23 September 2011 | Appointment of Mr James Hugh Ellis-Rees as a director on 15 September 2011 (2 pages) |
23 September 2011 | Termination of appointment of Alexandra Vaizey as a director (1 page) |
23 September 2011 | Appointment of Mr James Hugh Ellis-Rees as a secretary (1 page) |
20 April 2011 | Full accounts made up to 2 January 2011 (12 pages) |
20 April 2011 | Full accounts made up to 2 January 2011 (12 pages) |
20 April 2011 | Full accounts made up to 2 January 2011 (12 pages) |
9 March 2011 | Annual return made up to 26 January 2011 Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 26 January 2011 Statement of capital on 2011-03-09
|
20 May 2010 | Full accounts made up to 1 January 2010 (12 pages) |
20 May 2010 | Full accounts made up to 1 January 2010 (12 pages) |
20 May 2010 | Full accounts made up to 1 January 2010 (12 pages) |
17 March 2010 | Annual return made up to 26 January 2010 (14 pages) |
17 March 2010 | Annual return made up to 26 January 2010 (14 pages) |
3 November 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
3 September 2009 | Full accounts made up to 2 January 2009 (17 pages) |
3 September 2009 | Full accounts made up to 2 January 2009 (17 pages) |
3 September 2009 | Full accounts made up to 2 January 2009 (17 pages) |
24 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
16 July 2008 | Full accounts made up to 28 December 2007 (18 pages) |
16 July 2008 | Full accounts made up to 28 December 2007 (18 pages) |
7 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: horsfield way bredbury park industrial estate stockport cheshire SK6 2TD (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: horsfield way bredbury park industrial estate stockport cheshire SK6 2TD (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New secretary appointed;new director appointed (3 pages) |
25 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | New secretary appointed;new director appointed (3 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Auditor's resignation (1 page) |
15 May 2007 | Auditor's resignation (1 page) |
23 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
23 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
6 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Full accounts made up to 30 September 2005 (15 pages) |
22 September 2006 | Full accounts made up to 30 September 2005 (15 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
16 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
23 September 2004 | Return made up to 26/01/04; full list of members (3 pages) |
23 September 2004 | Return made up to 26/01/04; full list of members (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
16 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 February 2003 | Return made up to 26/01/03; full list of members
|
9 February 2003 | Return made up to 26/01/03; full list of members (8 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2002 | Particulars of mortgage/charge (5 pages) |
13 December 2002 | Particulars of mortgage/charge (5 pages) |
12 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
12 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
25 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
1 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
1 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
4 May 2001 | Memorandum and Articles of Association (11 pages) |
4 May 2001 | Memorandum and Articles of Association (11 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: capricorn unit b bredbury industrial estate bredbury stockport cheshire SK6 2TD (1 page) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: capricorn unit b bredbury industrial estate bredbury stockport cheshire SK6 2TD (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
17 April 2001 | S-div 30/03/01 (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | S-div 30/03/01 (1 page) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page) |
12 April 2001 | Particulars of mortgage/charge (9 pages) |
12 April 2001 | Particulars of mortgage/charge (9 pages) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (14 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (14 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
10 April 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
10 April 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
14 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
14 February 2000 | Return made up to 26/01/00; full list of members
|
4 January 2000 | Auditor's resignation (1 page) |
4 January 2000 | Auditor's resignation (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
16 February 1999 | Return made up to 26/01/99; full list of members (9 pages) |
16 February 1999 | Return made up to 26/01/99; full list of members (9 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 26/01/98; full list of members (9 pages) |
24 February 1998 | Return made up to 26/01/98; full list of members (9 pages) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
11 February 1997 | Return made up to 26/01/97; full list of members (9 pages) |
11 February 1997 | Return made up to 26/01/97; full list of members (9 pages) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
1 August 1996 | Full accounts made up to 30 September 1995 (19 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (19 pages) |
28 February 1996 | Return made up to 26/01/96; full list of members (8 pages) |
28 February 1996 | Return made up to 26/01/96; full list of members (8 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Registered office changed on 14/02/96 from: 1163,new chester road, eastham, wirral, cheshire L62 0BY (1 page) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Memorandum and Articles of Association (7 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 1163,new chester road, eastham, wirral, cheshire L62 0BY (1 page) |
14 February 1996 | Memorandum and Articles of Association (7 pages) |
13 September 1995 | Ad 16/08/95--------- £ si 120000@1=120000 £ ic 15025/135025 (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | £ nc 16000/15050 04/08/95 (1 page) |
13 September 1995 | £ nc 15050/135050 04/08/95 (1 page) |
13 September 1995 | Resolutions
|
13 September 1995 | Ad 16/08/95--------- £ si 120000@1=120000 £ ic 15025/135025 (2 pages) |
13 September 1995 | £ nc 15050/135050 04/08/95 (1 page) |
13 September 1995 | £ nc 16000/15050 04/08/95 (1 page) |
1 September 1995 | Secretary resigned;director resigned (3 pages) |
1 September 1995 | Secretary resigned;director resigned (4 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New secretary appointed;new director appointed (2 pages) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 April 1989 | Director resigned;new director appointed (4 pages) |
14 April 1989 | Director resigned;new director appointed (4 pages) |
24 October 1987 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1987 | Secretary resigned;new secretary appointed (2 pages) |