Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2008(24 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 21 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2008(24 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 21 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Cliff Cullis |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage, 19 Bushmead Road Eaton Socon St. Neots Cambridgeshire PE19 8BP |
Director Name | Mr Gordon James Fleming |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | 5 Careys Road Pury End Towcester Northamptonshire NN12 7NX |
Secretary Name | Cliff Cullis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage, 19 Bushmead Road Eaton Socon St. Neots Cambridgeshire PE19 8BP |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 October 2005) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Adrian John Casey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(21 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 October 2006) |
Role | Sales Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Anthony Gordon Harris |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 2008) |
Role | Managing Director |
Correspondence Address | Security House The Summit, Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Ruth Horton |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 2008(24 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 January 2009) |
Role | Finance Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2009 | Application for striking-off (1 page) |
9 March 2009 | Statement by directors (1 page) |
9 March 2009 | Solvency statement dated 09/03/09 (1 page) |
9 March 2009 | Min detail amend capital eff 02/03/09 (1 page) |
9 March 2009 | Resolutions
|
2 March 2009 | Appointment terminated director ruth horton (1 page) |
18 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 February 2009 | Application for reregistration from PLC to private (1 page) |
18 February 2009 | Re-registration of Memorandum and Articles (18 pages) |
18 February 2009 | Resolutions
|
18 November 2008 | Director appointed anton bernard alphonsus (1 page) |
17 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
13 November 2008 | Director appointed david leo kaye (1 page) |
12 November 2008 | Director appointed ruth helen horton (1 page) |
7 November 2008 | Appointment terminated director anthony harris (1 page) |
23 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
16 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
15 October 2007 | Location of register of members (1 page) |
2 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 November 2006 | Director resigned (1 page) |
20 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
20 October 2006 | Location of register of members (1 page) |
17 October 2006 | New director appointed (1 page) |
7 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
27 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
19 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
21 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
11 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
14 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
14 October 2003 | Return made up to 06/10/03; full list of members
|
29 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (1 page) |
18 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
5 September 2002 | Director's particulars changed (1 page) |
23 July 2002 | Memorandum and Articles of Association (10 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned (1 page) |
17 January 2002 | Location of register of members (1 page) |
8 January 2002 | Memorandum and Articles of Association (10 pages) |
18 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
14 November 2001 | Resolutions
|
29 October 2001 | Return made up to 06/10/01; full list of members
|
18 September 2001 | Location of register of members (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
30 April 2001 | Accounts for a dormant company made up to 30 September 2000 (9 pages) |
18 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 30 September 1999 (17 pages) |
12 October 1999 | Return made up to 06/10/99; full list of members (8 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | New director appointed (3 pages) |
9 July 1999 | New director appointed (3 pages) |
1 July 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: st johns terrace 21 kingsway bedford MK42 7EZ (1 page) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Auditor's resignation (1 page) |
21 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
1 December 1998 | Full accounts made up to 30 April 1998 (25 pages) |
12 October 1998 | Return made up to 06/10/98; full list of members (5 pages) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Full accounts made up to 30 April 1997 (23 pages) |
13 October 1997 | Return made up to 06/10/97; full list of members (5 pages) |
9 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1996 | Return made up to 06/10/95; full list of members (5 pages) |
30 October 1996 | Return made up to 06/10/96; full list of members (5 pages) |
30 August 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 August 1996 | Auditor's report (1 page) |
30 August 1996 | Auditor's statement (1 page) |
30 August 1996 | Balance Sheet (1 page) |
30 August 1996 | Memorandum and Articles of Association (10 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Declaration on reregistration from private to PLC (1 page) |
30 August 1996 | Application for reregistration from private to PLC (1 page) |
18 August 1996 | Full accounts made up to 30 April 1996 (20 pages) |
14 July 1996 | Ad 18/06/96--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | £ nc 20000/50000 18/06/96 (1 page) |
26 July 1995 | Full accounts made up to 30 April 1995 (16 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: st johns terrace 21 kingsway bedford MK42 9EZ (1 page) |