Wembley
Middlesex
HA9 9EF
Secretary Name | Patricia Westlake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 12 Homefield Road Wembley Middlesex HA0 2NJ |
Director Name | Kevin Dodd |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 88 College Road Osterley Isleworth Middlesex TW7 5DS |
Director Name | Stanley Arthur Dodd |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 March 1999) |
Role | Vehicle Contractor |
Correspondence Address | 1 Watery Lane Stoke St Mary Taunton Somerset Ta3 |
Secretary Name | Kevin Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 88 College Road Osterley Isleworth Middlesex TW7 5DS |
Director Name | Kevin Dodd |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(10 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Little Acre Perry Lane Bledlow Princes Risborough Buckinghamshire HP27 9QS |
Secretary Name | Kevin Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1993(11 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1997) |
Role | Secretary |
Correspondence Address | Little Acre Perry Lane Bledlow Princes Risborough Buckinghamshire HP27 9QS |
Secretary Name | David Samuel Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 25 The Drive Wembley Middlesex HA9 9EF |
Registered Address | Standard House 26-28 Standard Road Park Royal London NW10 6EU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2000 | Application for striking-off (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 November 1998 | Return made up to 18/07/98; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned;director resigned (1 page) |
19 August 1997 | Return made up to 18/07/97; no change of members
|
11 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Return made up to 18/07/95; no change of members (4 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |