Isleworth
Middlesex
TW7 5QD
Director Name | Mr Christopher Jon Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(35 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 08 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(35 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 08 September 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Philip Reginald Thorndyke |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 January 1998) |
Role | Sales Executive |
Correspondence Address | 64 Valley Road Ipswich Suffolk IP1 4PD |
Director Name | Mr Paul Jacobs |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(19 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Welclose Street St Albans Hertfordshire AL3 4QD |
Secretary Name | Philip George Gollop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(19 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 259 Passage Road Brentry Bristol Avon BS10 7JA |
Secretary Name | David Charles Riches |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 1995) |
Role | Secretary |
Correspondence Address | 26 Windsor Way Rayleigh Essex SS6 8PF |
Director Name | Norman John Becker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 1997) |
Role | Managing Director |
Correspondence Address | Josselyns New Hall White Roding Dunmow Essex CM6 1RY |
Secretary Name | Mr Paul Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Welclose Street St Albans Hertfordshire AL3 4QD |
Secretary Name | Victoria Mary Lockie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(23 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | Springfield Cottage Hook End Road Hook End Brentwood Essex CM15 0NR |
Secretary Name | Julian Steven Seidman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(23 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollyview Close London NW4 3SZ |
Secretary Name | David Charles Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 1998) |
Role | Accountant |
Correspondence Address | 26 Windsor Way Rayleigh Essex SS6 8PF |
Director Name | Anthony Ian Sethill |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(24 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 January 1998) |
Role | Commercial Director |
Correspondence Address | Flat 2 17 Rosencroft Avenue London NW3 7QA |
Director Name | Martin Allan Gill Bland |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 November 2008) |
Role | Accountant |
Correspondence Address | Church View 17a Bluehouse Lane Oxted Surrey RH8 0AA |
Director Name | Robert John Watkins |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2001) |
Role | Chief Executive |
Correspondence Address | Tall Trees 6 Litchborough Park Danbury Chelmsford Essex CM3 4UJ |
Secretary Name | Martin Allan Gill Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Church View 17a Bluehouse Lane Oxted Surrey RH8 0AA |
Director Name | Mr Simon Sugar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2007) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Purcell House Warren Heights Warren Hill Loughton Essex IG10 4RQ |
Director Name | John Samuel Beattie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(34 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Cedar Lodge 22 Ridgeway Rayleigh Essex SS6 7BJ |
Registered Address | Grant Way Isleworth Middlesex TW7 5QD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2009 | Ad 31/03/09\gbp si 50@1=50\gbp ic 534000/534050\ (2 pages) |
7 May 2009 | Statement of affairs (3 pages) |
7 May 2009 | Resolutions
|
6 May 2009 | Application for striking-off (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 December 2008 | Director appointed christopher jon taylor (3 pages) |
11 December 2008 | Director and secretary appointed david joseph gormley (4 pages) |
5 December 2008 | Appointment terminated director and secretary martin bland (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
5 December 2008 | Appointment terminated director john beattie (1 page) |
7 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
8 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
17 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
9 December 2004 | Director's particulars changed (1 page) |
14 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
16 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
19 January 2004 | Secretary's particulars changed (1 page) |
16 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
6 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
16 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
31 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
22 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
17 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
11 February 2000 | Company name changed answercall LIMITED\certificate issued on 14/02/00 (2 pages) |
19 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
24 June 1999 | Director's particulars changed (1 page) |
1 October 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
19 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: unit 1, ponders end ind est duck lees lane enfield,middx EN3 7TQ (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
4 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
10 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | New secretary appointed (2 pages) |
18 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Secretary resigned;director resigned (1 page) |
13 September 1996 | Return made up to 29/08/96; no change of members
|
20 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
30 August 1995 | Return made up to 29/08/95; full list of members (6 pages) |
18 April 1983 | Particulars of mortgage/charge (3 pages) |
11 December 1982 | Particulars of mortgage/charge (3 pages) |