Hayes
Middlesex
UB3 4LJ
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2008(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Stretton Close Penn Buckinghamshire HP10 8EW |
Director Name | Mr Richard Myles Dawborn |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treloen Rusper Road Ifield Crawley West Sussex RH11 0LN |
Director Name | Mr Michael Harold Hall |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Withy Cottage Balcombe Road Horley Surrey RH6 9SW |
Director Name | Sir Frank William Lampl |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 14 Oxford House 52 Parkside London SW19 5NE |
Director Name | Ivor Kenneth Soffe |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 16 Wooster Road Beaconsfield Buckinghamshire HP9 1SR |
Director Name | Christopher John Spackman |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Amberley Bottom Lane Seer Green Beaconsfield Buckinghamshire HP9 2UH |
Director Name | Robert Charles William Thurlow |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 45 North Drive High Cross Ware Hertfordshire SG11 1AR |
Director Name | Martin Bruce Vickers |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 10 Barber Close Hurst Reading Berkshire RG10 0RZ |
Secretary Name | Laurence James Catchpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 35 The Green Writtle Chelmsford Essex CM1 3DT |
Director Name | Raymond Albert Phillips |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Pollards 2 James Close Bushey Watford Hertfordshire WD2 2LT |
Secretary Name | Peter Roy Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 October 2003) |
Role | Director/Company Secretary |
Correspondence Address | 24 Pendarves Road Raynes Park London SW20 8TS |
Director Name | Andrew David Silverbeck |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 12 Barham Avenue Elstree Hertfordshire WD6 3PN |
Director Name | Peter Roy Chadwick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 24 Pendarves Road Raynes Park London SW20 8TS |
Director Name | Mr Alekos Panayi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(30 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Copperfields Roxborough Park Harrow Middlesex HA1 3BE |
Director Name | Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 2008) |
Role | Accountant |
Correspondence Address | 54 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Registered Address | Bn Jackson Norton 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 142 northolt road harrow middlesex HA2 0EE (1 page) |
14 January 2009 | Declaration of solvency (3 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Appointment of a voluntary liquidator (1 page) |
27 October 2008 | Full accounts made up to 30 June 2008 (10 pages) |
9 September 2008 | Appointment terminated director haydn mursell (1 page) |
9 September 2008 | Director appointed beverley edward john dew (1 page) |
10 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
10 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
28 November 2006 | Full accounts made up to 30 June 2006 (8 pages) |
17 November 2006 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
21 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
10 July 2006 | Re-registration of Memorandum and Articles (10 pages) |
10 July 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
10 July 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 July 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
10 July 2006 | Declaration of assent for reregistration to UNLTD (2 pages) |
10 July 2006 | Resolutions
|
2 May 2006 | Full accounts made up to 30 June 2005 (8 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
22 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (3 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
26 April 2004 | Return made up to 09/04/04; no change of members (4 pages) |
26 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director resigned (1 page) |
5 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
22 April 2003 | Return made up to 09/04/03; full list of members (5 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
19 June 2002 | Auditor's resignation (1 page) |
2 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
16 November 2001 | Auditor's resignation (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 09/04/01; full list of members (5 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 142 northolt road harrow middlesex HA2 0EE (1 page) |
25 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 09/04/00; full list of members (5 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Re-registration of Memorandum and Articles (38 pages) |
5 April 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 April 2000 | Application for reregistration from PLC to private (1 page) |
6 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
23 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
8 May 1998 | Return made up to 09/04/98; no change of members (4 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
9 January 1997 | Director resigned (1 page) |
15 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 June 1996 | Auditor's resignation (2 pages) |
14 May 1996 | Return made up to 09/04/96; full list of members (6 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Ad 21/08/95--------- £ si 8250000@1=8250000 £ ic 1000004/9250004 (2 pages) |
14 June 1995 | Secretary resigned (2 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 April 1995 | Director resigned (4 pages) |
28 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
4 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
29 July 1993 | Full accounts made up to 31 December 1992 (15 pages) |
12 May 1993 | Return made up to 09/04/93; full list of members
|
12 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
22 August 1989 | Full accounts made up to 31 December 1988 (13 pages) |
10 September 1976 | Accounts made up to 31 December 1975 (20 pages) |
6 August 1975 | Allotment of shares (2 pages) |