Ealing
London
W5 5HA
Director Name | Mr Nicholas Martin Kenny |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 October 1997(23 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | House Builder |
Country of Residence | England |
Correspondence Address | 68 Gunnersbury Avenue Ealing W5 4HA |
Secretary Name | Ms Dympna Anne Kenny |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 22 October 1997(23 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Gunnersbury Avenue Ealing London W5 5HA |
Director Name | Ronald George Gross |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(17 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 October 1997) |
Role | Club Manager Snooker Teacher |
Correspondence Address | 24 Priors Gardens South Ruislip Ruislip Middlesex HA4 6UG |
Director Name | Anthony Rous |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(17 years after company formation) |
Appointment Duration | 2 years (resigned 17 September 1993) |
Role | Business Manager |
Correspondence Address | 22 Marloes Close North Wembley Wembley Middlesex HA0 3BN |
Secretary Name | Janette Elizabeth Gross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(17 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | 21 Audley Court Pinner Middlesex HA5 3TQ |
Director Name | Elizabeth Mary Gross |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 24 Priors Gardens South Ruislip Middlesex HA4 6UG |
Registered Address | 10 London Mews London W2 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 June 2001 | Dissolved (1 page) |
---|---|
8 March 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 October 1999 | Liquidators statement of receipts and payments (6 pages) |
22 February 1999 | Liquidators statement of receipts and payments (6 pages) |
20 November 1997 | Appointment of a voluntary liquidator (1 page) |
20 November 1997 | Resolutions
|
14 November 1997 | Declaration of solvency (4 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 25 station road new barnet herts EN5 1PH (1 page) |
2 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 July 1997 | Director resigned (1 page) |
23 August 1996 | Return made up to 28/08/96; full list of members (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: tennyson house 159-163 great portland street london W1N 6NR (1 page) |