South Ruislip
Middx
HA4 6SE
Director Name | Mrs Ruth Adrienne Utton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1992(14 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 25 February 2016) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | St Martin's House The Runway South Ruislip Middx HA4 6SE |
Secretary Name | Mr Clive William Finch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2008(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martin's House The Runway South Ruislip Middx HA4 6SE |
Director Name | Mrs Marion Janet Finch |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(14 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2003) |
Role | Book Keeper |
Correspondence Address | 19 Sandy Lodge Way Northwood Middlesex HA6 3ER |
Director Name | Mr Christopher Peter Utton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 14 December 2008) |
Role | Quantity Surveyor |
Correspondence Address | Peverel House Hill Lane Bransgore Christchurch Dorset BH23 8BL |
Secretary Name | Mr Christopher Peter Utton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 14 December 2008) |
Role | Quantity Surveyor |
Correspondence Address | Peverel House Hill Lane Bransgore Christchurch Dorset BH23 8BL |
Registered Address | St Martin's House The Runway South Ruislip Middx HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
5k at £0.01 | Mr Clive William Finch 50.00% Ordinary |
---|---|
5k at £0.01 | Ruth Utton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,199,694 |
Cash | £418,389 |
Current Liabilities | £298,418 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
25 November 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
25 November 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (11 pages) |
8 October 2014 | Liquidators statement of receipts and payments to 18 July 2014 (11 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (11 pages) |
5 November 2013 | Registered office address changed from 4 Merivale Road Harrow HA1 4BH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 4 Merivale Road Harrow HA1 4BH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 4 Merivale Road Harrow HA1 4BH on 5 November 2013 (1 page) |
26 July 2013 | Resolutions
|
26 July 2013 | Declaration of solvency (3 pages) |
26 July 2013 | Declaration of solvency (3 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Appointment of a voluntary liquidator (1 page) |
26 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 April 2013 | Director's details changed for Mr Clive William Finch on 25 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Ruth Adrienne Utton on 25 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Clive William Finch on 25 April 2013 (1 page) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Director's details changed for Ruth Adrienne Utton on 25 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Clive William Finch on 25 April 2013 (1 page) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Director's details changed for Mr Clive William Finch on 25 April 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
7 May 2010 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
7 May 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
7 May 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
4 May 2010 | Administrative restoration application (3 pages) |
4 May 2010 | Administrative restoration application (3 pages) |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated secretary christopher utton (1 page) |
28 April 2009 | Appointment terminated secretary christopher utton (1 page) |
28 April 2009 | Appointment terminated director christopher utton (1 page) |
28 April 2009 | Secretary appointed mr clive william finch (1 page) |
28 April 2009 | Appointment terminated director christopher utton (1 page) |
28 April 2009 | Secretary appointed mr clive william finch (1 page) |
16 May 2008 | Return made up to 25/04/08; no change of members
|
16 May 2008 | Return made up to 25/04/08; no change of members
|
15 May 2008 | Return made up to 25/04/07; no change of members
|
15 May 2008 | Return made up to 25/04/07; no change of members
|
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 May 2005 | Return made up to 25/04/05; full list of members
|
12 May 2005 | Return made up to 25/04/05; full list of members
|
24 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
29 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
16 July 2002 | Return made up to 25/04/02; full list of members
|
16 July 2002 | Return made up to 25/04/02; full list of members
|
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 May 2001 | Return made up to 25/04/01; full list of members
|
1 May 2001 | Return made up to 25/04/01; full list of members
|
4 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
4 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
19 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
19 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
27 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
27 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
11 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
22 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
4 December 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
14 April 1996 | Return made up to 25/04/96; no change of members (4 pages) |
14 April 1996 | Return made up to 25/04/96; no change of members (4 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
5 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
5 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
24 May 1977 | Incorporation (15 pages) |
24 May 1977 | Incorporation (15 pages) |