Ashford
Middlesex
TW15 2SG
Secretary Name | Lynne Jane Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(21 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 14 July 2014) |
Role | Company Director |
Correspondence Address | 35 Ferndale Road Ashford Middlesex TW15 3PH |
Director Name | Mr Charles William Milligan |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 November 1991) |
Role | Company Director |
Correspondence Address | 78 Watermill Way Hanworth Feltham Middlesex TW13 5NR |
Secretary Name | Mr Charles William Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 November 1991) |
Role | Company Director |
Correspondence Address | 78 Watermill Way Hanworth Feltham Middlesex TW13 5NR |
Secretary Name | Linda Hadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 1998) |
Role | Service Manager |
Correspondence Address | 6 Sheringham Avenue Feltham Middlesex TW13 7JT |
Director Name | Linda Hadden |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1998) |
Role | Service Manager |
Correspondence Address | 6 Sheringham Avenue Feltham Middlesex TW13 7JT |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
5k at £1 | Mr Brian W. Milligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £280,871 |
Cash | £267,865 |
Current Liabilities | £422,257 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2014 | Final Gazette dissolved following liquidation (1 page) |
14 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 April 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (21 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (21 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 20 February 2013 (21 pages) |
30 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 March 2012 | Registered office address changed from 14 Shield Road Ashford Middlesex TW15 1AU United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 14 Shield Road Ashford Middlesex TW15 1AU United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 14 Shield Road Ashford Middlesex TW15 1AU United Kingdom on 7 March 2012 (2 pages) |
28 February 2012 | Statement of affairs with form 4.19 (8 pages) |
28 February 2012 | Statement of affairs with form 4.19 (8 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
28 February 2012 | Appointment of a voluntary liquidator (1 page) |
28 February 2012 | Appointment of a voluntary liquidator (1 page) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
19 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Mr Brian William Milligan on 18 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Mr Brian William Milligan on 18 September 2010 (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from unit 14 shield road ashford middlesex TW15 1AU (1 page) |
24 September 2009 | Location of debenture register (1 page) |
24 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
24 September 2009 | Location of debenture register (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from unit 14 shield road ashford middlesex TW15 1AU (1 page) |
24 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed (1 page) |
2 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
17 November 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
13 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
14 June 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
17 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
15 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
8 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
2 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
2 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
8 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
17 September 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
17 September 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
6 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
11 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
11 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
24 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
23 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
5 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
5 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
7 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
17 October 1996 | Full accounts made up to 28 February 1996 (11 pages) |
17 October 1996 | Full accounts made up to 28 February 1996 (11 pages) |
6 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
6 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
31 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |
5 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |
18 September 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
18 September 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
14 July 1995 | Secretary's particulars changed (2 pages) |
14 July 1995 | Secretary's particulars changed (2 pages) |
12 July 1994 | Particulars of mortgage/charge (3 pages) |
12 July 1994 | Particulars of mortgage/charge (3 pages) |
10 January 1994 | Ad 15/07/93--------- £ si 4900@1 (2 pages) |
10 January 1994 | Ad 15/07/93--------- £ si 4900@1 (2 pages) |
9 February 1977 | Incorporation (15 pages) |
9 February 1977 | Incorporation (15 pages) |