Upper Hale
Farnham
Surrey
GU9 0PQ
Director Name | Michael Guy Roberts |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 31 July 2001) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Inverness The Friary Old Windsor Windsor Berkshire SL4 2NS |
Director Name | Maurice Roland Frank Parsons |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 31 July 2001) |
Role | Sales Manager - Industrial |
Correspondence Address | 340 Kempshott Lane Basingstoke Hampshire RG22 5LX |
Director Name | Alison Vicki Young |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1995(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 31 July 2001) |
Role | Office Manager/Company Secreta |
Correspondence Address | 128 Pearl Gardens Cippenham Slough Berkshire SL1 2YZ |
Secretary Name | Alison Vicki Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1995(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 31 July 2001) |
Role | Office Manager/Company Secreta |
Correspondence Address | 128 Pearl Gardens Cippenham Slough Berkshire SL1 2YZ |
Director Name | Gordon Charles Hayday |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | 38 South Hill Avenue South Harrow Middlesex HA2 0NQ |
Director Name | David Anthony Metcalfe |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | 4 Selby Chase Ruislip Manor Ruislip Middlesex HA4 9AX |
Secretary Name | Michael Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverness The Friary Old Windsor Windsor Berkshire SL4 2NS |
Director Name | Mrs Margaret Mary Banks |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 1995) |
Role | Accounts Manager |
Correspondence Address | 132 Shenley Avenue Ruislip Middlesex HA4 6BY |
Secretary Name | Mrs Margaret Mary Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 1995) |
Role | Accounts Manager |
Correspondence Address | 132 Shenley Avenue Ruislip Middlesex HA4 6BY |
Registered Address | Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £71,980 |
Cash | £1,777 |
Current Liabilities | £794,291 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
1 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
25 October 2000 | Receiver ceasing to act (1 page) |
23 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 April 1997 | Receiver's abstract of receipts and payments (1 page) |
26 June 1996 | Administrative Receiver's report (9 pages) |
26 June 1996 | Statement of affairs (10 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: enterprise house blyth road hayes middlesex UB3 1DD (1 page) |
26 March 1996 | Appointment of receiver/manager (1 page) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
5 October 1995 | Secretary resigned;director resigned (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
30 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |