Richmond
Surrey
TW10 7DA
Secretary Name | Paul Anthony Endacott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1993(7 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 269 Petersham Road Richmond Surrey TW10 7DA |
Director Name | Charles George Endacott |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 May 2002) |
Role | Marketing Consultant |
Correspondence Address | Peel Cottage Wheatleys Eyot The Creek Sunbury On Thames Middlesex TW16 6DA |
Director Name | Kevin John Morrison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 1993) |
Role | Managing Director |
Correspondence Address | 22 Kemp Court Connaught Park Bagshot Surrey GU19 5QG |
Director Name | Barbara Ann Wright |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 1995) |
Role | Client Services Director |
Correspondence Address | Ravens Ravenswood Drive Camberley Surrey GU15 2BU |
Secretary Name | Lynda Hickling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 24 Cricketers Close Ockley Dorking Surrey RH5 5BA |
Registered Address | Cambridge House Cambridge Grove London W6 0LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £50,000 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
14 November 2001 | Application for striking-off (1 page) |
18 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
20 March 2001 | Company name changed endacott LIMITED\certificate issued on 20/03/01 (2 pages) |
18 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
7 August 2000 | Return made up to 15/06/00; full list of members
|
30 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
12 August 1999 | Return made up to 15/06/99; no change of members (4 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 46 high street hampton hill middlesex TW12 1PD (1 page) |
29 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
15 September 1998 | Return made up to 15/06/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
21 July 1997 | Return made up to 15/06/97; no change of members
|
23 September 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
16 August 1996 | Return made up to 15/06/96; no change of members (4 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1995 | Return made up to 15/06/95; full list of members (6 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |