Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Barbara Arnold |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | Tudor House Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LN |
Director Name | Donald Arthur Arnold |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | Tudor House Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LN |
Secretary Name | Barbara Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | Tudor House Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LN |
Secretary Name | Mr Narendrakumar Dayaram Thanki |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 April 1999(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wembley Park Drive Wembley Middlesex HA9 8HA |
Director Name | Laurence John Bale |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 2000) |
Role | Operations Director |
Correspondence Address | 38 Fountain Gardens Windsor Berkshire SL4 3SY |
Director Name | Marion Holmes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2001) |
Role | Admin Director |
Correspondence Address | 12 Pipers Close Burnham Slough Berkshire SL1 8AW |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2003) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2003) |
Role | Finance Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2009 | Application for striking-off (1 page) |
24 March 2009 | Statement by directors (1 page) |
24 March 2009 | Min detail amend capital eff 24/03/09 (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Solvency statement dated 11/03/09 (1 page) |
6 March 2009 | Application for reregistration from PLC to private (1 page) |
6 March 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 March 2009 | Resolutions
|
6 March 2009 | Re-registration of Memorandum and Articles (21 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
24 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
15 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
13 November 2006 | Location of debenture register (1 page) |
13 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
13 November 2006 | Location of register of members (1 page) |
16 January 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
16 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
2 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
30 October 2003 | Return made up to 23/10/03; full list of members
|
29 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (1 page) |
11 November 2002 | Return made up to 23/10/02; full list of members
|
5 September 2002 | Director's particulars changed (1 page) |
5 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page) |
17 January 2002 | Location of register of members (1 page) |
2 November 2001 | Return made up to 23/10/01; full list of members
|
9 October 2001 | Location of register of members (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
8 March 2001 | New director appointed (4 pages) |
28 February 2001 | New director appointed (4 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 878 plymouth road slough SL1 4LP (1 page) |
14 February 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 December 2000 | Return made up to 23/10/00; full list of members (8 pages) |
7 September 2000 | Director resigned (1 page) |
31 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 October 1999 | Return made up to 23/10/99; full list of members (8 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Balance Sheet (1 page) |
30 April 1999 | Auditor's report (1 page) |
30 April 1999 | Re-registration of Memorandum and Articles (28 pages) |
30 April 1999 | Declaration on reregistration from private to PLC (1 page) |
30 April 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 April 1999 | Auditor's statement (1 page) |
30 April 1999 | Application for reregistration from private to PLC (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Ad 09/03/99--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
1 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 December 1998 | Return made up to 23/10/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
17 February 1998 | Ad 22/12/97--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
24 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
5 September 1996 | £ nc 1000/100000 05/08/96 (1 page) |
5 September 1996 | Memorandum and Articles of Association (6 pages) |
8 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
3 January 1996 | Location of register of members (non legible) (1 page) |
3 January 1996 | Location - directors interests register: non legible (1 page) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 151 dawes road london SW6 7EE (1 page) |