104 High Street Hampton Hill
Hampton
Middlesex
TW12 1NX
Director Name | Rosslyn Ann Kerslake |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 11 November 2008) |
Role | Accounts Clerk |
Correspondence Address | Flat 4 Gordon Court 104 High Street Hampton Hill Hampton Middlesex TW12 1NX |
Director Name | Susan Rhodes |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1994(7 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 11 November 2008) |
Role | Bureau Operator |
Correspondence Address | 7 Gordon Court 104 High St Hampton Hill Hampton Middlesex TW12 1NX |
Director Name | Dr Frances Anne Evans |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1996(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 11 November 2008) |
Role | Finance Manager |
Correspondence Address | 10 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Margaret Chelton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 November 2008) |
Role | Marketing Operations |
Correspondence Address | Claremont House Milton Street Alfriston East Sussex BN26 5RP |
Director Name | Janet Claire Lawrence |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 November 2008) |
Role | Marketing Consultant |
Correspondence Address | 6 Bowater Gardens Sunbury Middlesex TW16 5JP |
Director Name | Christine Anne George |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 November 2008) |
Role | Printer |
Correspondence Address | 3 Gordon Court 104 High Street Hampton Hill Middlesex TW12 1NX |
Secretary Name | Susan Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 November 2008) |
Role | Mac Operator |
Correspondence Address | 7 Gordon Court 104 High Street Hampton Hill Middlesex TW12 1NX |
Director Name | Gladys Elizabeth Cowan |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 1995) |
Role | Retired |
Correspondence Address | Flat 2 Gordon Court 104 High Street Hampton Hill Hampton Middlesex TW12 1NX |
Director Name | Maud Florence Kyle |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1999) |
Role | Retired |
Correspondence Address | Flat 5 Gordon Court 104 High Street Hampton Hill Hampton Middlesex TW12 1NX |
Secretary Name | Barbara Ann Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | Flat 8 Gordon Court 104 High Street Hampton Hill Hampton Middlesex TW12 1NX |
Director Name | Eva Sarah Williams |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 January 2003) |
Role | Retired |
Correspondence Address | 1 Gordon Court 104 High St Hampton Hill Hampton Middlesex TW12 1NX |
Secretary Name | Dr Frances Anne Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 April 2003) |
Role | Internal Consultant |
Correspondence Address | 10 Broom Close Teddington Middlesex TW11 9RJ |
Secretary Name | Christine Anne George |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 3 Gordon Court 104 High Street Hampton Hill Middlesex TW12 1NX |
Secretary Name | Christine Anne George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 3 Gordon Court 104 High Street Hampton Hill Middlesex TW12 1NX |
Registered Address | 5 New Broadway Hampton Road Hampton Hill TW12 1JG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,800 |
Cash | £9,419 |
Current Liabilities | £550 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2008 | Application for striking-off (3 pages) |
2 May 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 May 2007 | Return made up to 13/04/07; change of members (9 pages) |
18 May 2006 | Return made up to 13/04/06; full list of members
|
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 April 2005 | Return made up to 13/04/05; full list of members (11 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (11 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 November 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Return made up to 28/04/03; full list of members
|
16 April 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
10 February 2003 | New director appointed (2 pages) |
28 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
1 June 2002 | Return made up to 06/05/02; full list of members (11 pages) |
11 July 2001 | Return made up to 06/05/01; full list of members
|
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
10 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 May 2000 | Return made up to 06/05/00; full list of members
|
28 July 1999 | Return made up to 06/05/99; full list of members (8 pages) |
28 July 1999 | Director resigned (1 page) |
1 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 May 1998 | Return made up to 06/05/98; no change of members
|
24 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 July 1997 | Return made up to 25/04/97; no change of members (6 pages) |
12 June 1996 | Return made up to 06/05/96; full list of members (8 pages) |
14 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New secretary appointed;new director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
22 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
17 January 1986 | Incorporation (14 pages) |