53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1999(25 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 21 February 2006) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Colin Andrew Lindsay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Courtyard Bishopthorpe York North Yorkshire YO23 2RD |
Director Name | Denis Lindsay |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 3 Holme Lane Seamer Stokesley North Yorkshire TS9 5LN |
Director Name | Olive Lindsay |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 3 Holme Lane Seamer Stokesley North Yorkshire TS9 5LN |
Secretary Name | Olive Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 3 Holme Lane Seamer Stokesley North Yorkshire TS9 5LN |
Director Name | Mr Ross Farquharson Lindsay |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(17 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 8 Newton Dale Cleveland Park Guisborough Cleveland TS14 8EY |
Director Name | Mr Adrian Kennedy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1995) |
Role | Pharmacist |
Correspondence Address | 34 Northfield Road Billingham Cleveland TS22 5EL |
Director Name | Christopher Ian Carswell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 1997) |
Role | Pharmacist |
Correspondence Address | 26 High Street Castleton North Yorkshire YO21 2DA |
Director Name | Helen Rosemary Olley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 19 Maclagen Road Bishopthorpe York YO2 1QW |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2005 | Application for striking-off (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (2 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Secretary's particulars changed (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: fern house, 53-55 high street feltham middlesex TW13 4HU (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
20 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 February 2001 | Return made up to 28/12/00; full list of members
|
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
22 October 1999 | Amended full accounts made up to 31 December 1998 (10 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
31 January 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members
|
30 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
6 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
2 March 1998 | Accounting reference date shortened from 02/02/98 to 30/04/97 (1 page) |
6 February 1998 | Return made up to 28/12/97; change of members (6 pages) |
25 March 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 21 high street normandy middlesbrough cleveland T56 onh (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned;director resigned (1 page) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Return made up to 28/12/96; full list of members
|
31 December 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
18 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
15 November 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
6 August 1983 | Accounts made up to 30 April 1982 (7 pages) |