Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 March 2010) |
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 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mrs Joy Annette Riches |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | Abbots Court Farm Priory Road Tiptree Colchester Essex |
Director Name | Mr Alan Riches |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Abbots Court Farm Priory Road Tiptree Colchester Essex CO5 0QE |
Secretary Name | Mrs Joy Annette Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | Abbots Court Farm Priory Road Tiptree Colchester Essex |
Director Name | Alan John Riches |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 1997) |
Role | Contract Manager |
Correspondence Address | No 18 Lammasmead Wormley Broxbourne Hertfordshire EN10 6HY |
Secretary Name | Brandon William Ransley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 15 Hardingstone Lane Hardingstone Northampton NN4 6DF |
Director Name | Mr Paul David Spalding |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Berry Lane Rickmansworth Hertfordshire WD3 4DD |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Barry John Davis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 108a Rayleigh Road Thundersley Benfleet Essex SS7 3YS |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Secretary Name | Mr David Alfred George How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 August 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Michaelmas Fair Ashdon Saffron Walden Essex CB10 2JE |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(15 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 24 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 52 Bears Rails Park Old Windsor Windsor Berkshire SL4 2HN |
Secretary Name | Mr Martin Keith Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(16 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2003) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(16 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2003) |
Role | Financial Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
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 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | Application to strike the company off the register (3 pages) |
8 December 2009 | Application to strike the company off the register (3 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Solvency statement dated 21/07/09 (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Solvency Statement dated 21/07/09 (1 page) |
27 July 2009 | Min detail amend capital eff 27/07/09 (2 pages) |
27 July 2009 | Min Detail Amend Capital eff 27/07/09 (2 pages) |
22 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
7 July 2009 | Withdrawal of application for striking off (1 page) |
7 July 2009 | Withdrawal of application for striking off (1 page) |
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2009 | Application for striking-off (1 page) |
29 April 2009 | Application for striking-off (1 page) |
21 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
21 April 2009 | Accounts made up to 30 September 2008 (5 pages) |
15 April 2009 | Min detail amend capital eff 15/04/09 (1 page) |
15 April 2009 | Min Detail Amend Capital eff 15/04/09 (1 page) |
15 April 2009 | Solvency statement dated 23/03/09 (1 page) |
15 April 2009 | Statement by directors (1 page) |
15 April 2009 | Statement by Directors (1 page) |
15 April 2009 | Solvency Statement dated 23/03/09 (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
12 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of register of members (1 page) |
20 March 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
20 March 2008 | Accounts made up to 30 September 2007 (5 pages) |
6 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
5 June 2007 | Location of register of members (1 page) |
5 June 2007 | Location of register of members (1 page) |
23 November 2006 | Accounts made up to 30 September 2006 (5 pages) |
23 November 2006 | Accounts made up to 30 September 2006 (5 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
4 May 2006 | Accounts made up to 30 September 2005 (5 pages) |
4 May 2006 | Accounts made up to 30 September 2005 (5 pages) |
5 July 2005 | Return made up to 03/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 03/06/05; full list of members (3 pages) |
28 October 2004 | Accounts made up to 30 September 2004 (5 pages) |
28 October 2004 | Accounts made up to 30 September 2004 (5 pages) |
2 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
17 February 2004 | Accounts made up to 30 September 2003 (5 pages) |
17 February 2004 | Accounts made up to 30 September 2003 (5 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
15 July 2003 | Return made up to 03/06/03; full list of members
|
15 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
10 April 2003 | Accounts made up to 30 September 2002 (5 pages) |
10 April 2003 | Accounts made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
1 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 03/06/02; full list of members (7 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 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
28 February 2002 | Accounts made up to 30 September 2001 (5 pages) |
28 February 2002 | Accounts made up to 30 September 2001 (5 pages) |
13 February 2002 | Resolutions
|
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
9 October 2001 | Location of register of members (1 page) |
9 October 2001 | Location of register of members (1 page) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
28 June 2001 | Accounting reference date extended from 30/09/00 to 30/09/01 (1 page) |
28 June 2001 | Accounting reference date extended from 30/09/00 to 30/09/01 (1 page) |
8 June 2001 | Return made up to 03/06/01; full list of members
|
8 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
3 May 2001 | Director's particulars changed (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
22 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 June 2000 | Auditor's resignation (1 page) |
22 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 June 2000 | Auditor's resignation (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
15 June 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
14 June 2000 | New director appointed (3 pages) |
14 June 2000 | New director appointed (3 pages) |
14 June 2000 | New director appointed (3 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (3 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 22 mount ephraim house tunbridge wells kent TN1 1ED (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 22 mount ephraim house tunbridge wells kent TN1 1ED (1 page) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (3 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1999 | Particulars of mortgage/charge (12 pages) |
28 August 1999 | Particulars of mortgage/charge (12 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (13 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (13 pages) |
12 July 1999 | Return made up to 21/06/99; full list of members (7 pages) |
12 July 1999 | Return made up to 21/06/99; full list of members (7 pages) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 April 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
1 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
10 December 1998 | Resolutions
|
13 November 1998 | Secretary's particulars changed (1 page) |
13 November 1998 | Secretary's particulars changed (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
14 January 1998 | Particulars of mortgage/charge (15 pages) |
14 January 1998 | Particulars of mortgage/charge (15 pages) |
7 November 1997 | Particulars of mortgage/charge (19 pages) |
7 November 1997 | Particulars of mortgage/charge (19 pages) |
3 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
3 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
30 October 1997 | Declaration of assistance for shares acquisition (28 pages) |
30 October 1997 | Declaration of assistance for shares acquisition (28 pages) |
23 October 1997 | Director resigned (2 pages) |
23 October 1997 | Director resigned (2 pages) |
2 July 1997 | Return made up to 30/06/97; full list of members (9 pages) |
2 July 1997 | Return made up to 30/06/97; full list of members (9 pages) |
24 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
24 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
24 July 1995 | Auditor's resignation (2 pages) |
24 July 1995 | Auditor's resignation (1 page) |
14 July 1995 | Us$ nc 0/100 26/06/95 (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Memorandum and Articles of Association (22 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Us$ nc 0/100 26/06/95 (1 page) |
14 July 1995 | Ad 27/06/95--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages) |
14 July 1995 | Memorandum and Articles of Association (11 pages) |
14 July 1995 | Ad 27/06/95--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages) |
8 July 1995 | Particulars of mortgage/charge (3 pages) |
8 July 1995 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: unit 11 abbey mead industrial estate brooker road waltham abbey essex EN9 1HU (1 page) |
4 July 1995 | Declaration of assistance for shares acquisition (14 pages) |
4 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: unit 11 abbey mead industrial estate brooker road waltham abbey essex EN9 1HU (1 page) |
4 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 June 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
6 June 1995 | Ad 30/05/95--------- £ si [email protected]=100 £ ic 50000/50100 (2 pages) |
6 June 1995 | Ad 30/05/95--------- £ si [email protected]=100 £ ic 50000/50100 (2 pages) |
1 June 1995 | £ nc 100000/100100 30/05/95 (1 page) |
1 June 1995 | £ nc 100000/100100 30/05/95 (1 page) |
31 May 1995 | Application for reregistration from PLC to private (1 page) |
31 May 1995 | Re-registration of Memorandum and Articles (24 pages) |
31 May 1995 | Application for reregistration from PLC to private (1 page) |
31 May 1995 | Resolutions
|
31 May 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 May 1995 | Re-registration of Memorandum and Articles (48 pages) |
31 May 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 May 1995 | Resolutions
|
10 June 1991 | Particulars of mortgage/charge (3 pages) |
10 June 1991 | Particulars of mortgage/charge (3 pages) |