Boston Gardens
Brentford
Middlesex
TW8 9LS
Secretary Name | Stephen Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 March 2007) |
Role | Accountant |
Correspondence Address | 94 Corbylands Road Sidcup Kent DA15 8JQ |
Director Name | Neil Wotherspoon |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 September 1996) |
Role | Computer Consultant |
Correspondence Address | 15 Copley Dene Bromley Kent BR1 2PW |
Secretary Name | Philip Richard Crabbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 34 Mason Street Reading Berkshire RG1 7PD |
Director Name | Mr Anthony Geoffrey Cotton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Holywell House 40 Holywell Hill St Albans Hertfordshire AL1 4BG |
Director Name | Mr Philip James Eric Holt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Verran Road Camberley Surrey GU15 2LJ |
Director Name | Stephen William Simmonds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(30 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 August 2002) |
Role | Accountant |
Correspondence Address | Ladymead Cottage 126 High Street, Clophill Bedford Bedfordshire MK45 4BL |
Registered Address | Hill House 1 Little New Street London EC4R 4TR |
---|
Year | 2014 |
---|---|
Turnover | £1,473,000 |
Gross Profit | £307,000 |
Net Worth | -£8,000 |
Cash | £175,000 |
Current Liabilities | £338,000 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
13 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2006 | Receiver ceasing to act (1 page) |
12 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 January 2004 | Director resigned (1 page) |
23 December 2003 | Administrative Receiver's report (20 pages) |
23 December 2003 | Statement of affairs (5 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: centrepoint 103 new oxford street london WC1A 1DY (1 page) |
25 September 2003 | Appointment of receiver/manager (4 pages) |
7 August 2003 | Secretary's particulars changed (1 page) |
1 July 2003 | Full accounts made up to 31 August 2002 (15 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 September 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
21 March 2002 | Full accounts made up to 31 August 2001 (13 pages) |
19 March 2002 | Full accounts made up to 31 August 2000 (11 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
31 October 2000 | Resolutions
|
3 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 August 1999 | Particulars of mortgage/charge (5 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
6 June 1999 | New director appointed (2 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 September 1998 | New director appointed (2 pages) |
28 August 1998 | Company name changed commercial packages & utilities LIMITED\certificate issued on 28/08/98 (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 December 1997 | Director's particulars changed (1 page) |
15 July 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 October 1996 | Director resigned (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 22 bloomsbury square london WC1A 2NS (1 page) |
29 February 1996 | Return made up to 31/12/95; no change of members
|
29 February 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |