Ferry Avenue
Staines
Middlesex
TW18 3LP
Director Name | Norman Barry Green |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1991(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 27 November 2001) |
Role | Company Director |
Correspondence Address | Pandora Ferry Avenue Staines Middlesex TW18 3LP |
Secretary Name | Mrs Christine Irene Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1991(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 27 November 2001) |
Role | Company Director |
Correspondence Address | Pandora Ferry Avenue Staines Middlesex TW18 3LP |
Director Name | Mr Roy Clifton Baxter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Catherine Drive Sunbury On Thames Middlesex TW16 7TE |
Registered Address | Pandora Ferry Avenue Staines Middlesex TW18 3LP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £117,711 |
Cash | £57,171 |
Current Liabilities | £36,677 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2001 | Application for striking-off (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 42-44 chiswick lane chiswick london W4 2JQ (1 page) |
23 April 2001 | Return made up to 06/02/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
10 March 1999 | Return made up to 06/02/99; no change of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
1 December 1997 | Director resigned (1 page) |
26 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 February 1996 | Return made up to 06/02/96; no change of members
|