Chiswick
London
W4 3TS
Secretary Name | Denise McCullagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(13 years, 9 months after company formation) |
Appointment Duration | 10 years (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | 61 Hartington Road Chiswick London W4 3TS |
Secretary Name | Mr Robert Holker Allman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 1994) |
Role | Company Director |
Correspondence Address | 2 Stable Cottages Hitcham Grange Hill Farm Road Taplow Bucks SL6 0JD |
Registered Address | Vanguard Business Centre Western Avenue Greenford Middlesex UB6 8AA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2004 | Application for striking-off (1 page) |
23 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 150 aldersgate street london EC1A 4EJ (1 page) |
5 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
31 March 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
7 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
7 June 2001 | Return made up to 21/05/01; full list of members
|
1 August 2000 | Full accounts made up to 30 June 1999 (9 pages) |
12 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
18 May 2000 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
7 September 1999 | Return made up to 21/05/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
17 December 1998 | Company name changed skyhook lifting LIMITED\certificate issued on 18/12/98 (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page) |
23 June 1998 | Return made up to 21/05/98; no change of members (5 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
11 June 1997 | Return made up to 21/05/97; full list of members (7 pages) |
20 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
28 May 1996 | Return made up to 21/05/96; no change of members (5 pages) |
20 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 21 southampton row london WC1B 5HA (1 page) |
7 June 1995 | Return made up to 21/05/95; full list of members
|
7 June 1995 | New secretary appointed (2 pages) |
18 April 1995 | Resolutions
|
13 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |