Rayners Lane
Harrow
Middlesex
HA2 9SP
Director Name | Mr Julian Hugh George Reilly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1993(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 08 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree House 3 Gravel Hill Uxbridge UB8 1PB |
Secretary Name | Marie Bernadette Flaherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1994(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 08 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Drummond Drive Stanmore Middlesex HA7 3PF |
Director Name | Mr David George Hudson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 1993) |
Role | Quantity Surveyor |
Correspondence Address | 63 Kingsend Ruislip Middlesex HA4 7DD |
Secretary Name | Mr John James Mulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Worple Way Rayners Lane Harrow Middlesex HA2 9SP |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,040,378 |
Gross Profit | £203,206 |
Net Worth | £40,493 |
Cash | £1,454 |
Current Liabilities | £429,902 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2008 | Liquidators statement of receipts and payments to 31 July 2008 (6 pages) |
8 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 9 December 2008 (6 pages) |
3 January 2008 | Liquidators statement of receipts and payments (6 pages) |
12 July 2007 | Liquidators statement of receipts and payments (6 pages) |
23 January 2007 | Liquidators statement of receipts and payments (6 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2005 | Sec of state's release of liq (1 page) |
14 April 2005 | Appointment of a voluntary liquidator (1 page) |
14 April 2005 | O/C - replacement of liquidator (25 pages) |
29 December 2004 | Liquidators statement of receipts and payments (9 pages) |
8 July 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 5TH floor exchange house 446 midsummer boulevard milton keynes buckinghamshire MK9 2EA (1 page) |
19 December 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: baker tilly iveco ford house station road watford WD1 1TG (1 page) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 1999 | Liquidators statement of receipts and payments (6 pages) |
8 January 1999 | Statement of affairs (18 pages) |
23 December 1998 | Appointment of a voluntary liquidator (1 page) |
23 December 1998 | Resolutions
|
20 December 1998 | Registered office changed on 20/12/98 from: 72 london road st albans hertfordshire AL1 1NS (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: c/o seabourne lawleys 62 high street northwood middlesex HA6 1BL (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: park house 69A/77A parkway ruislip manor middlesex HA4 8NS (1 page) |
22 June 1998 | Full accounts made up to 31 March 1997 (14 pages) |
4 February 1998 | Return made up to 13/12/97; no change of members (4 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: dorchester house 15 station parade dorchester road northolt park middlesex UB5 4PD (1 page) |
22 June 1997 | Full accounts made up to 31 March 1996 (12 pages) |
15 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
31 January 1996 | Return made up to 13/12/95; no change of members
|
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 March 1995 | £ nc 5000/30000 30/10/94 (1 page) |
15 March 1995 | Resolutions
|