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 | 04 January 2011(37 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 27 December 2011) |
Role | Solicitor |
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 | 04 January 2011(37 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Jane Elizabeth Ball |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | Arundel 14 De Lucy Close Diss Norfolk IP22 3YL |
Director Name | Kenneth Martin Ball |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | Arundel 14 De Lucy Close Diss Norfolk IP22 3YL |
Secretary Name | Kenneth Martin Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | Arundel 14 De Lucy Close Diss Norfolk IP22 3YL |
Director Name | Paul Nigel Curson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(25 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | The Flint Barn 6 Upper House Farm Woodlands, Bramdean Alresford Hampshire SO24 0HW |
Director Name | Paul Madders Formby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(25 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1999) |
Role | Business Consultant |
Correspondence Address | Grange Hall The Grange St Peter Port Guernsey GY1 2QJ |
Director Name | Mr Paul Douglas Frost |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(25 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 April 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Links Edge 5 Cornfield Road Romiley Stockport Cheshire SK6 4LU |
Director Name | Mr William Barry Homan-Russell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(25 years after company formation) |
Appointment Duration | 2 years, 6 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 | 08 September 1998(25 years after company formation) |
Appointment Duration | 2 years, 6 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 | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(25 years, 5 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(26 years, 2 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 | Martin Raymond Barker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 April 2007) |
Role | General Manager |
Correspondence Address | 20 Saint Andrews Road Scole Diss Norfolk IP21 4DU |
Secretary Name | Mr Joseph Kenneth Michael Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(27 years, 7 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(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 January 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(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 January 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 |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | Application to strike the company off the register (3 pages) |
13 September 2011 | Application to strike the company off the register (3 pages) |
20 April 2011 | Full accounts made up to 2 January 2011 (11 pages) |
20 April 2011 | Full accounts made up to 2 January 2011 (11 pages) |
20 April 2011 | Full accounts made up to 2 January 2011 (11 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
4 January 2011 | Appointment of Mr. James Hugh Ellis-Rees as a director (2 pages) |
4 January 2011 | Appointment of Mr. James Hugh Ellis-Rees as a secretary (1 page) |
4 January 2011 | Termination of appointment of Alexandra Vaizey as a secretary (1 page) |
4 January 2011 | Termination of appointment of Alexandra Vaizey as a secretary (1 page) |
4 January 2011 | Termination of appointment of Alexandra Vaizey as a director (1 page) |
4 January 2011 | Termination of appointment of Alexandra Vaizey as a director (1 page) |
4 January 2011 | Appointment of Mr. James Hugh Ellis-Rees as a director (2 pages) |
4 January 2011 | Appointment of Mr. James Hugh Ellis-Rees as a secretary (1 page) |
16 June 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
16 June 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
16 June 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
2 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 (16 pages) |
3 September 2009 | Full accounts made up to 2 January 2009 (16 pages) |
3 September 2009 | Full accounts made up to 2 January 2009 (16 pages) |
14 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 19/03/09; full list of members (3 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) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
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 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
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 | 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 | Registered office changed on 25/05/07 from: horsfield way bredbury park industrial estate stockport cheshire SK6 2TD (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 | New secretary appointed;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) |
1 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
1 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
4 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 19/03/07; full list of members (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) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Full accounts made up to 30 September 2005 (14 pages) |
22 September 2006 | Full accounts made up to 30 September 2005 (14 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (2 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) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 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) |
8 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
8 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
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) |
7 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
7 May 2003 | Return made up to 19/03/03; full list of members (7 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 (18 pages) |
25 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
16 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 19/03/02; 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 (9 pages) |
4 May 2001 | Memorandum and Articles of Association (9 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 stockport cheshire SK6 2TD (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: capricorn unit b bredbury industrial estate stockport cheshire SK6 2TD (1 page) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
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) |
12 April 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | Particulars of mortgage/charge (9 pages) |
12 April 2001 | Particulars of mortgage/charge (9 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page) |
12 April 2001 | Director resigned (1 page) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (12 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) |
24 July 2000 | Memorandum and Articles of Association (5 pages) |
24 July 2000 | Memorandum and Articles of Association (5 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
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) |
7 April 2000 | Return made up to 19/03/00; full list of members
|
7 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
4 January 2000 | Auditor's resignation (1 page) |
4 January 2000 | Auditor's resignation (1 page) |
30 December 1999 | Company name changed diss fastener manufacturing comp any (norfolk) LIMITED(the)\certificate issued on 04/01/00 (2 pages) |
30 December 1999 | Company name changed diss fastener manufacturing comp any (norfolk) LIMITED(the)\certificate issued on 04/01/00 (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
2 December 1999 | Full accounts made up to 30 September 1998 (13 pages) |
2 December 1999 | Full accounts made up to 30 September 1998 (13 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) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 19/03/99; full list of members
|
24 April 1999 | Return made up to 19/03/99; full list of members (7 pages) |
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) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (3 pages) |
2 October 1998 | New secretary appointed;new director appointed (3 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (3 pages) |
2 October 1998 | New secretary appointed;new director appointed (3 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: unit A8 gilray industrial estate vinces road diss norfolk IP22 3EU (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: unit A8 gilray industrial estate vinces road diss norfolk IP22 3EU (1 page) |
16 September 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
16 September 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
5 June 1998 | Return made up to 19/03/98; full list of members (6 pages) |
5 June 1998 | Return made up to 19/03/98; full list of members (6 pages) |
13 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
13 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
9 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 August 1996 (14 pages) |
4 February 1997 | Full accounts made up to 31 August 1996 (14 pages) |
1 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
1 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
19 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |