Eastcote
Ruislip
Middlesex
HA4 8PE
Secretary Name | Mr Patrick Healy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 53 Elm Avenue Eastcote Ruislip Middlesex HA4 8PE |
Director Name | DH Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1993(16 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months |
Correspondence Address | Delta House Delta Business Park Salterns Lane Fareham Hampshire PO16 0SF |
Director Name | Anthony William Casey |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1992) |
Role | Building Contractor |
Correspondence Address | 20 West Way Edgware Middlesex HA8 9LB |
Director Name | Timothy Jude Healy |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1992) |
Role | Building Contractor |
Correspondence Address | 1 Wonersh Way Sutton Surrey SM2 7LX |
Director Name | Angus Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(15 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 1993) |
Role | Manager |
Correspondence Address | 7 Freefolk Green Havant Hampshire PO9 5RA |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,559,303 |
Gross Profit | £559,070 |
Net Worth | £42,888 |
Current Liabilities | £396,299 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 September 2003 | Dissolved (1 page) |
---|---|
23 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
11 October 1999 | O/C 30/9/99 replacing liq (2 pages) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
4 November 1996 | Liquidators statement of receipts and payments (5 pages) |
24 May 1996 | Liquidators statement of receipts and payments (5 pages) |
2 May 1995 | Liquidators statement of receipts and payments (6 pages) |