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, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 July 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, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Sandra Maureen Elliott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | Valham Old Pottery Close Reigate Surrey RH2 8AL |
Director Name | Terence John Elliott |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | Valham Old Pottery Close Reigate Surrey RH2 8AL |
Director Name | Carol Harris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | Fircroft Hawks Hill Leatherhead Surrey KT22 9DP |
Director Name | Phillip James Harris |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | Fircroft Hawks Hill Leatherhead Surrey KT22 9DP |
Secretary Name | Sandra Maureen Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | Valham Old Pottery Close Reigate Surrey RH2 8AL |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | Mr David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Aber Llanasa Flintshire CH8 9NE Wales |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(11 years, 7 months after company formation) |
Appointment Duration | 2 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 | Mr Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(13 years, 7 months after company formation) |
Appointment Duration | 8 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 | 03 July 2001(13 years, 7 months after company formation) |
Appointment Duration | 8 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, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2009 | Application for striking-off (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Solvency statement dated 02/03/09 (1 page) |
9 March 2009 | Min detail amend capital eff 09/03/09 (1 page) |
9 March 2009 | Statement by directors (1 page) |
27 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
22 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
22 January 2007 | Location of register of members (1 page) |
22 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
8 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
4 February 2004 | Return made up to 28/12/03; full list of members
|
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
14 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
27 November 2002 | Location of register of members (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members
|
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) |
19 September 2001 | Resolutions
|
18 September 2001 | Location of register of members (1 page) |
2 August 2001 | New director appointed (7 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (7 pages) |
2 August 2001 | Director resigned (1 page) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
3 May 2001 | Director's particulars changed (1 page) |
10 January 2001 | Return made up to 28/12/00; full list of members
|
21 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
30 December 1999 | Return made up to 28/12/99; full list of members
|
12 August 1999 | New director appointed (3 pages) |
12 August 1999 | New director appointed (3 pages) |
5 August 1999 | Resolutions
|
29 July 1999 | Auditor's resignation (1 page) |
14 July 1999 | Auditor's resignation (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 138B high street esher surrey KT10 9QJ (1 page) |
14 July 1999 | Director resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
6 January 1999 | Return made up to 28/12/98; no change of members
|
26 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
25 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
13 June 1997 | Director's particulars changed (2 pages) |
13 June 1997 | Director's particulars changed (2 pages) |
7 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
23 July 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
5 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |