Chiswick
London
W4 4AJ
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 December 2014(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Richard John Howlett |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2000) |
Role | Property Consultant |
Correspondence Address | Holly Lodge Church Loke Coltishall Norwich Norfolk NR12 7DN |
Director Name | David William Howlett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2000) |
Role | Marketing Manager |
Correspondence Address | Woodfields The Street Ringland Norwich Norfolk NR8 6AB |
Director Name | Brian Norman Howlett |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2000) |
Role | Production Manager |
Correspondence Address | Crofton House Norwich Road Long Stratton Norwich Norfolk NR15 2PG |
Director Name | Richard Marriott Ellis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 16 August 1991) |
Role | Management Accountant |
Correspondence Address | End Cottage Whitwell Street Reepham Norfolk NR10 4RB |
Director Name | Tony Windsor Butler |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2000) |
Role | Marketing Manager |
Correspondence Address | Lyne View 20 Green Park Road Horsford Norwich Norfolk NR10 3DT |
Secretary Name | Richard Marriott Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 16 August 1991) |
Role | Company Director |
Correspondence Address | End Cottage Whitwell Street Reepham Norfolk NR10 4RB |
Secretary Name | Brian Norman Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | Crofton House Norwich Road Long Stratton Norwich Norfolk NR15 2PG |
Director Name | Donald Clifford Howlett |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 68 Marlpit Lane Hellesdon Norwich Norfolk NR5 8XL |
Director Name | Mr Tony James Brotherwood |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(20 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 54 Frampton Grove Westcroft Park Milton Keynes MK4 4GE |
Director Name | Howard Francis Colliver |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(20 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Colville Gardens Lightwater Surrey GU18 5QQ |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(20 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(20 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(28 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(31 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2012) |
Role | Company Director Aca Bsc Hons |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2012) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Mrs War War Tin |
---|---|
Status | Resigned |
Appointed | 16 November 2012(32 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
992 at £1 | Autobar Vending Services LTD 99.90% Ordinary |
---|---|
1 at £1 | Autobar Uk LTD 0.10% Ordinary |
Latest Accounts | 30 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
16 March 2015 | Declaration of solvency (3 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
9 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
25 July 2013 | Director's details changed for Helen Margaret on 13 November 2012 (2 pages) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
25 July 2013 | Register(s) moved to registered inspection location (1 page) |
25 July 2013 | Register inspection address has been changed (1 page) |
8 February 2013 | Termination of appointment of War Tin as a secretary (1 page) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
19 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
18 December 2012 | Appointment of Mrs War War Tin as a secretary (1 page) |
18 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
22 November 2012 | Appointment of Helen Margaret as a director (2 pages) |
22 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
9 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Section 519 (2 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
19 September 2011 | Termination of appointment of Andrew Ball as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a director (2 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Brian May as a director (2 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
1 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Statement of company's objects (1 page) |
19 October 2009 | Director's details changed for David John Matthews on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David John Matthews on 1 October 2009 (2 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 August 2008 | Director appointed paul nicholas hussey (3 pages) |
5 August 2008 | Director appointed david john matthews (1 page) |
5 August 2008 | Appointment terminated director tony brotherwood (1 page) |
25 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 July 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
24 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 January 2006 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 September 2004 | Return made up to 12/07/04; no change of members (5 pages) |
6 July 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 July 2003 | Return made up to 12/07/03; no change of members (5 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
19 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 110 park street london W1Y 3RB (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 110 park street london W1K 6NX (1 page) |
7 August 2001 | Return made up to 12/07/01; change of members (6 pages) |
27 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
23 August 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
2 August 2000 | Return made up to 12/07/00; full list of members (8 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
12 April 2000 | Ad 03/04/00--------- £ si 493@1=493 £ ic 500/993 (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: vulcan house vulcan road north norwich NR6 6AQ (1 page) |
11 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
23 March 2000 | Resolutions
|
10 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
30 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
13 April 1999 | Ad 01/04/99--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Nc inc already adjusted 01/04/99 (1 page) |
31 July 1998 | Return made up to 12/07/98; no change of members (8 pages) |
3 July 1998 | Director resigned (1 page) |
16 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
7 August 1997 | Return made up to 12/07/97; no change of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
18 July 1996 | Auditor's resignation (1 page) |
15 July 1996 | Return made up to 12/07/96; full list of members
|
13 June 1996 | Auditor's resignation (1 page) |
10 June 1996 | New director appointed (2 pages) |
11 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
26 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
7 June 1982 | Particulars of mortgage/charge (3 pages) |