Chiswick
London
W4 3TS
Secretary Name | Denise McCullagh |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1994(19 years, 10 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 61 Hartington Road Chiswick London W4 3TS |
Director Name | Basil Bertram Barton-Hobbs |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | Hobbs House Kemps Close Long Ashton Bristol Avon BS18 9ER |
Director Name | Mr David Johnston Campbell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | Mount Lavinia Cuck Hill Shipham Winscombe Avon BS25 1RB |
Secretary Name | Mr Robert Holker Allman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 2 Stable Cottages Hitcham Grange Hill Farm Road Taplow Bucks SL6 0JD |
Director Name | John Cedric Coathup |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | Acrefair Sketchley Lane Burbagg Leicestershire LE10 2JR |
Registered Address | 150 Aldersgate London EC1A 4EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2002 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2004 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Next Return Due | 14 February 2017 (overdue) |
---|
21 August 1989 | Delivered on: 25 August 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2.50 acres of land at fifth way, avonmouth bristol, avon. Outstanding |
---|---|
4 November 1986 | Delivered on: 10 November 1986 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
2 June 1981 | Delivered on: 10 June 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No.s 16-20 south liberty lane, bedminster, bristol. Freehold. Outstanding |
1 October 2012 | Restoration by order of the court (3 pages) |
---|---|
1 October 2012 | Restoration by order of the court (3 pages) |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
31 March 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
28 February 2003 | Application for striking-off (1 page) |
28 February 2003 | Application for striking-off (1 page) |
11 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
4 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
13 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (12 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (12 pages) |
18 May 2000 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
18 May 2000 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
25 February 2000 | Return made up to 31/01/00; full list of members
|
25 February 2000 | Return made up to 31/01/00; full list of members
|
11 August 1999 | Return made up to 31/01/99; no change of members
|
11 August 1999 | Return made up to 31/01/99; no change of members
|
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
20 May 1999 | Full group accounts made up to 31 July 1998 (18 pages) |
20 May 1999 | Full group accounts made up to 31 July 1998 (18 pages) |
10 December 1998 | Company name changed vanguard engineering western (ho ldings) LIMITED\certificate issued on 11/12/98 (2 pages) |
10 December 1998 | Company name changed vanguard engineering western (ho ldings) LIMITED\certificate issued on 11/12/98 (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page) |
29 May 1998 | Full group accounts made up to 31 July 1997 (19 pages) |
29 May 1998 | Full group accounts made up to 31 July 1997 (19 pages) |
12 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 31 July 1996 (20 pages) |
20 March 1997 | Full accounts made up to 31 July 1996 (20 pages) |
18 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
18 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
20 May 1996 | Full group accounts made up to 31 July 1995 (18 pages) |
20 May 1996 | Full group accounts made up to 31 July 1995 (18 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 21 southampton row london wcib 5HA (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: 21 southampton row london wcib 5HA (1 page) |
31 January 1996 | Return made up to 31/01/96; no change of members (4 pages) |
31 January 1996 | Return made up to 31/01/96; no change of members (4 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
13 April 1995 | Full group accounts made up to 31 July 1994 (21 pages) |
13 April 1995 | Full group accounts made up to 31 July 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |