Hayes
Middlesex
UB4 8NW
Secretary Name | Colin James Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 164 Grosvenor Avenue Hayes Middlesex UB4 8NW |
Secretary Name | Alan George Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2008(23 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 06 August 2008) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Benville Avenue Coombe Dingle Bristol BS9 2RU |
Director Name | James Stuart Parry |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 January 2007) |
Role | Retired |
Correspondence Address | 164 Grosvenor Avenue Hayes Middlesex UB4 8NW |
Registered Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,287 |
Current Liabilities | £881 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2008 | Application for striking-off (1 page) |
17 March 2008 | Appointment terminated director james parry (1 page) |
5 March 2008 | Secretary appointed alan george parry (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
3 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
28 December 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
29 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
17 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
14 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
15 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 30 April 1999 (4 pages) |
29 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
27 November 1998 | Return made up to 18/09/98; no change of members (4 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
28 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 30 April 1997 (4 pages) |
2 December 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
19 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
12 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |