Croxley Green
Hertfordshire
WD3 3EJ
Secretary Name | Mr David Peter Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1998(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 24 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 New Road Croxley Green Hertfordshire WD3 3EJ |
Director Name | Christopher Frank Lloyd |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 113 Telford Avenue London SW2 4XW |
Director Name | Mr Trevor Robert Stroud |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(16 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 24 February 2009) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Greenlands Lacey Green Buckinghamshire HP27 0QJ |
Director Name | Mr Amritpal Juneja |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 3 Corfton Road London W5 2HP |
Director Name | Malcolm George Tinlin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kettlewell Close Woking Surrey GU21 4HY |
Secretary Name | Mr Amritpal Juneja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 3 Corfton Road London W5 2HP |
Director Name | Ian Luxmore-Styles |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | 3 Highfield Road Maidenhead Berkshire SL6 5DF |
Secretary Name | Ian Luxmore-Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | 3 Highfield Road Maidenhead Berkshire SL6 5DF |
Director Name | Mr Stephen John Barclay |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Raynham Norfolk Crescent London W2 2PQ |
Director Name | Mr Gerald David Leuw |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 22 Elm Tree Road London NW8 9JP |
Director Name | Mr Tony Michael Stephenson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1997(10 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Heath Road Sandbach Cheshire CW11 2LE |
Registered Address | 9 Station Parade Ealing Common Uxbridge Road London W5 3LD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£172,399 |
Cash | £5,247 |
Current Liabilities | £251,449 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | Strike-off action suspended (1 page) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Return made up to 22/06/06; full list of members (7 pages) |
18 December 2006 | Amended accounts made up to 30 April 2005 (4 pages) |
5 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 January 2006 | Resolutions
|
17 December 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
8 September 2004 | Return made up to 22/06/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
25 February 2004 | New director appointed (2 pages) |
8 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
30 January 2004 | Company name changed spring fine foods (northern) lim ited\certificate issued on 30/01/04 (2 pages) |
25 June 2003 | Return made up to 22/06/03; full list of members
|
19 June 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 22/06/02; full list of members
|
27 February 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
19 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
4 October 1999 | Return made up to 22/06/99; no change of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 August 1998 | Return made up to 22/06/98; no change of members
|
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
5 November 1997 | New director appointed (2 pages) |
4 August 1997 | Return made up to 22/06/97; full list of members
|
21 March 1997 | Company name changed west end beverages (U.K.) limite d\certificate issued on 24/03/97 (2 pages) |
20 November 1996 | Full accounts made up to 30 April 1996 (7 pages) |
30 August 1996 | Return made up to 22/06/96; no change of members
|
24 July 1996 | Company name changed spring snackfood supplies limite d\certificate issued on 25/07/96 (2 pages) |
5 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: po box 157 rockware avenue greenford middx UB6 0JT (1 page) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
20 February 1991 | Particulars of mortgage/charge (3 pages) |