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 | 28 February 2002(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David N Gray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 14 Melrose Washington Tyne & Wear NE38 7HD |
Director Name | David Vivers |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | High Brooms Brooms Lane Leadgate Consett County Durham DH8 7SP |
Director Name | Diana Fayle Vivers |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | High Brooms Broomlane Leadgate Consett County Durham DH8 7SP |
Director Name | Mr Thomas Vivers |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | Middles Farm Waskerley Consett County Durham DH8 9DB |
Secretary Name | Diana Fayle Vivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | High Brooms Broomlane Leadgate Consett County Durham DH8 7SP |
Director Name | James Broumpton Crooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 May 1998) |
Role | Chartered Accountant |
Correspondence Address | The Fox Mottisfont Romsey Hampshire SO51 0LP |
Director Name | Joseph Mathieson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Shalimar Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Secretary Name | Christopher Richard Tankard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 June 1998) |
Role | Secretary |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | Mr David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 2000) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glan Aber Llanasa Flintshire CH8 9NE Wales |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | Mr Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Ms Jane Radford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2002) |
Role | Operations Manager |
Correspondence Address | 49 Chilcombe Way Lower Earley Reading Berkshire RG6 3DA |
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 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2009 | Application for striking-off (1 page) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
16 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
15 October 2007 | Location of register of members (1 page) |
12 March 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
20 October 2006 | Location of register of members (1 page) |
20 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
19 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
11 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (1 page) |
18 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New director appointed (2 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 | Director resigned (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Location of register of members (1 page) |
27 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
29 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
19 September 2001 | Resolutions
|
18 September 2001 | Location of register of members (1 page) |
24 May 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (7 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (7 pages) |
18 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
11 July 2000 | Resolutions
|
4 December 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
23 April 1999 | New director appointed (3 pages) |
22 April 1999 | Director resigned (1 page) |
14 October 1998 | Return made up to 06/10/98; no change of members (6 pages) |
16 September 1998 | Resolutions
|
10 August 1998 | New director appointed (3 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: high brooms brooms lane leadgate co. Durham DH8 7SP (1 page) |
24 March 1998 | Auditor's resignation (1 page) |
24 March 1998 | Secretary resigned;director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
23 March 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
19 March 1998 | Memorandum and Articles of Association (2 pages) |
19 March 1998 | Resolutions
|
10 February 1998 | Director resigned (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Return made up to 06/10/97; full list of members (8 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1995 | Return made up to 06/10/95; full list of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Amended accounts made up to 31 March 1994 (6 pages) |