Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(25 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 30 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit 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 | 10 November 2008(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 30 August 2022) |
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 | 10 November 2008(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 30 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Davies |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 14 Barron Street Darlington County Durham DL3 6RA |
Director Name | Barry Lee Davies |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 March 2001) |
Role | Managing Director |
Correspondence Address | 199 Grange Road Darlington County Durham Dl15ntl |
Secretary Name | Mr David Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 14 Barron Street Darlington County Durham DL3 6RA |
Secretary Name | Samantha Jane Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 18 Marske Grove Darlington County Durham DL3 0FD |
Secretary Name | Susan Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 27 North Green Staindrop Darlington County Durham DL2 3JN |
Director Name | Susan Burton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(19 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 April 1997) |
Role | Administrator |
Correspondence Address | 27 North Green Staindrop Darlington County Durham DL2 3JN |
Director Name | Jonathan Towle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1998) |
Role | Accountant |
Correspondence Address | 18 Marske Grove Westmorland Mews Darlington County Durham DL3 0FD |
Secretary Name | Jonathan Towle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1998) |
Role | Accountant |
Correspondence Address | 18 Marske Grove Westmorland Mews Darlington County Durham DL3 0FD |
Secretary Name | Lee Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(22 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 17 Wilton Court Newton Aycliffe County Durham DL5 7PU |
Director Name | Lee Davies |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 17 Wilton Court Newton Aycliffe County Durham DL5 7PU |
Director Name | June Ovington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2001) |
Role | Financial Controller |
Correspondence Address | 13 Front Street Castleside Consett County Durham DH8 9AR |
Secretary Name | June Ovington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2001) |
Role | Financial Controller |
Correspondence Address | 13 Front Street Castleside Consett County Durham DH8 9AR |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2005) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(24 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Adrian John Casey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(29 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 October 2006) |
Role | Sales Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Anthony Gordon Harris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(30 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 September 2008) |
Role | Managing Director |
Correspondence Address | Security House The Summit, Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Ruth Horton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 2008(32 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 January 2009) |
Role | Finance Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
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 |
10 January 1997 | Delivered on: 16 January 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or security surveyors monitoring limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 April 1994 | Delivered on: 25 April 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 February 1995 | Delivered on: 1 March 1995 Satisfied on: 8 September 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 November 1990 | Delivered on: 27 November 1990 Satisfied on: 20 April 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or security surveyors monitoring limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 November 1989 | Delivered on: 4 December 1989 Satisfied on: 20 April 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | Application to strike the company off the register (3 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Min detail amend capital eff 02/06/09 (1 page) |
2 June 2009 | Statement by directors (1 page) |
2 June 2009 | Resolutions
|
2 June 2009 | Solvency statement dated 22/04/09 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
3 April 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Application for reregistration from PLC to private (1 page) |
3 April 2009 | Re-registration of Memorandum and Articles (18 pages) |
6 March 2009 | Appointment terminated director ruth horton (1 page) |
18 November 2008 | Director appointed anton bernard alphonsus (1 page) |
13 November 2008 | Director appointed david leo kaye (1 page) |
12 November 2008 | Director appointed ruth helen horton (1 page) |
7 November 2008 | Appointment terminated director anthony harris (1 page) |
13 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
4 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
3 October 2007 | Location of register of members (1 page) |
2 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 November 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
27 January 2006 | Director resigned (1 page) |
16 January 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
19 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
17 January 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
14 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
6 October 2003 | Return made up to 30/09/03; full list of members
|
5 December 2002 | Full accounts made up to 30 September 2002 (13 pages) |
27 November 2002 | Location of register of members (1 page) |
8 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
23 September 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
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) |
31 October 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
17 October 2001 | Resolutions
|
9 October 2001 | Location of register of members (1 page) |
9 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
11 May 2001 | New director appointed (4 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (4 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 199 grange road darlington co durham DL1 5NT (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Full group accounts made up to 30 April 2000 (26 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members
|
18 September 2000 | Director's particulars changed (1 page) |
8 October 1999 | Full group accounts made up to 30 April 1999 (24 pages) |
28 September 1999 | Return made up to 30/09/99; no change of members (6 pages) |
20 July 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
3 December 1998 | Return made up to 30/09/98; no change of members (4 pages) |
18 November 1998 | New director appointed (2 pages) |
2 November 1998 | New secretary appointed (2 pages) |
14 August 1998 | Full group accounts made up to 30 April 1998 (24 pages) |
14 August 1998 | Secretary resigned;director resigned (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
26 September 1997 | Return made up to 30/09/97; full list of members
|
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Full group accounts made up to 30 April 1997 (19 pages) |
28 May 1997 | Auditor's resignation (1 page) |
29 April 1997 | New secretary appointed;new director appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
2 February 1997 | Group accounts for a small company made up to 30 April 1996 (17 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
25 July 1996 | New director appointed (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | New secretary appointed (2 pages) |
28 June 1995 | Re-registration of Memorandum and Articles (9 pages) |
6 June 1995 | Accounting reference date shortened from 27/07 to 30/04 (1 page) |
17 May 1995 | Ad 27/04/95--------- £ si 99500@1=99500 £ ic 500/100000 (2 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | £ nc 500/1000000 27/04/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |