Northolt
Middlesex
UB5 5AH
Secretary Name | June Marie Jessen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 81 Main Street Darrhill Ayreshire KA26 0QT Scotland |
Director Name | Mr Maurice John Ashford |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 26 October 2001) |
Role | Marketing Manager |
Correspondence Address | 95 Church Road Northolt Middlesex UB5 5AH |
Secretary Name | Mrs Sheila Anne Ashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 95 Church Road Northolt Middlesex UB5 5AH |
Registered Address | 9 High Street Ruislip Middlesex HA4 7AU |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2003 | Application for striking-off (1 page) |
2 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members
|
17 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 March 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
13 March 1996 | Company name changed M. D. S. (L.P.G. gases) LIMITED\certificate issued on 14/03/96 (2 pages) |
26 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |