Malvern
Worcester
WR14 2XD
Director Name | Denis John Byrne |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 August 2000) |
Role | Engineer |
Correspondence Address | 181 Painswick Road Gloucester Gloucestershire GL4 9QF Wales |
Director Name | Brian Edward Greenhill |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 March 2006) |
Role | Engineer |
Correspondence Address | 111 Thrupp Lane Stroud Gloucester GL5 2DQ Wales |
Director Name | Mr Norman Keith Peters |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sydney House 15 Northfield End Henley On Thames Oxfordshire RG9 2JG |
Secretary Name | Brian Edward Greenhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | 111 Thrupp Lane Stroud Gloucester GL5 2DQ Wales |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2008) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01684 563396 |
---|---|
Telephone region | Malvern |
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.3k at £1 | Roger Parmar 8.00% Ordinary |
---|---|
4.4k at £1 | Denis John Byrne 27.34% Ordinary |
4.4k at £1 | Brian Edward Greenhill 27.33% Ordinary |
4.4k at £1 | Clive Hastings Keighley 27.33% Ordinary |
1.6k at £1 | Norman Peters 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,846 |
Cash | £431 |
Current Liabilities | £19,683 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Application to strike the company off the register (3 pages) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
21 October 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
21 October 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
30 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 July 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 July 2005 | Return made up to 31/12/04; full list of members (3 pages) |
28 July 2005 | Return made up to 31/12/04; full list of members (3 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 April 2003 | Return made up to 31/12/02; full list of members
|
9 April 2003 | Return made up to 31/12/02; full list of members
|
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members
|
28 December 2001 | Return made up to 31/12/01; full list of members
|
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: horton road yiewsley west drayton middlesex UB7 8JH (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: horton road yiewsley west drayton middlesex UB7 8JH (1 page) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |