Hanwell
London
W7 1EN
Director Name | Mr John Hurst |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 16 Park Road Hanwell London W7 1EN |
Secretary Name | Mrs Helen Joyce Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 16 Park Road Hanwell London W7 1EN |
Director Name | Mr John Pyle |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(10 years, 12 months after company formation) |
Appointment Duration | 13 years (closed 11 July 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Mews Stoneyland Road Egham Surrey TW20 9QR |
Registered Address | Alexander Hse 3 Shakespeare Rd Finchley N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £736 |
Gross Profit | £736 |
Net Worth | £147,415 |
Cash | £171,349 |
Current Liabilities | £25,566 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2006 | Application for striking-off (1 page) |
15 February 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
28 September 2005 | Return made up to 01/10/05; full list of members (7 pages) |
20 September 2005 | Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page) |
10 August 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 December 2004 | Return made up to 01/10/04; full list of members (7 pages) |
6 August 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
3 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
22 August 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
30 September 2002 | Return made up to 01/10/02; full list of members (7 pages) |
27 September 2001 | Return made up to 01/10/01; full list of members (7 pages) |
3 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
4 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
4 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
10 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
28 September 1998 | Return made up to 01/10/98; no change of members (4 pages) |
18 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
10 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
7 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
7 October 1996 | Full accounts made up to 30 June 1996 (9 pages) |
27 September 1995 | Return made up to 01/10/95; no change of members (4 pages) |
5 September 1995 | Full accounts made up to 30 June 1995 (9 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |