Twickenham
Middlesex
TW2 5EJ
Secretary Name | Mrs Linda Betty Byrne |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1998(22 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 90 Park Road Hounslow Middlesex TW3 2HB |
Director Name | Piers Francis Besley |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 1998) |
Role | Solicitor |
Correspondence Address | Moat Farm West End Wrentham Beccles Suffolk NR34 7NE |
Secretary Name | Mrs Carolyn Mary Hunter Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 November 1998) |
Role | Company Director |
Correspondence Address | 26 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Secretary Name | Mr Angus Telford Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(22 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | 26 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Registered Address | 60-62 London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,861 |
Cash | £521 |
Current Liabilities | £318,313 |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
24 January 2003 | Dissolved (1 page) |
---|---|
24 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 September 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 March 2001 | Liquidators statement of receipts and payments (1 page) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
28 February 2000 | Liquidators statement of receipts and payments (5 pages) |
19 February 1999 | Statement of affairs (8 pages) |
19 February 1999 | Appointment of a voluntary liquidator (1 page) |
19 February 1999 | Resolutions
|
10 February 1999 | Registered office changed on 10/02/99 from: 6 broad street place london EC2M 7JH (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1998 | Director resigned (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Secretary resigned (1 page) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
15 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
8 November 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
31 March 1996 | Return made up to 26/03/96; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
30 March 1995 | Return made up to 29/03/95; no change of members (4 pages) |