Twyford
Berkshire
RG10 9PT
Director Name | Miss Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2000(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hotspur House Allendale Northumberland NE47 9BW |
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Secretary Name | John Roger Bolster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Accountant |
Correspondence Address | 42 Kings Road Petersfield Hampshire GU32 3QY |
Director Name | David Ernest Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 1994) |
Role | Finance Director |
Correspondence Address | Flat 41 Devonhurst Place 9 Heathfield Terrace Chiswick London W4 4JB |
Director Name | Alan Lewis Robson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Secretary Name | Alan Lewis Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Director Name | Leslie Harvey Aston |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | Farthings 32 Mill Road Sharnbrook Bedfordshire MK44 1NX |
Director Name | Everton Bryan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 1 Hartland Close Elmscott Gardens Winchmore Hill London N21 2BG |
Director Name | John Daniel Michael Jeffery |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 6 Lloyd Close Hove East Sussex BN3 6LZ |
Director Name | John McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | 144a Winchester Road Four Marks Alton Hampshire GU34 5HZ |
Secretary Name | Everton Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 1995) |
Role | Secretary |
Correspondence Address | 1 Hartland Close Elmscott Gardens Winchmore Hill London N21 2BG |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 84 Harvest Road Englefield Green Egham Surrey TW20 0QR |
Secretary Name | Roger Phillip Hogbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 3 Ostlers View Billingshurst West Sussex RH14 9LU |
Director Name | Mr Kevin Richard Thomas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barleymow Cottage 37 Mill Street Kingston Upon Thames Surrey KT1 2RG |
Secretary Name | Ruby McGregor-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 84 Harvest Road Englefield Green Egham Surrey TW20 0QR |
Registered Address | Dolphin House Windmill Road Sunbury On Thames Middlesex TW16 7HT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,371 |
Current Liabilities | £3,371 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2001 | Application for striking-off (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Ad 21/09/01--------- £ si 3271@1=3271 £ ic 100/3371 (2 pages) |
28 September 2001 | £ nc 100/3371 21/09/01 (2 pages) |
28 September 2001 | Resolutions
|
27 September 2001 | Registered office changed on 27/09/01 from: alderney house 4 sandy lane teddington middlesex TW11 odu (1 page) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 May 2001 | Director's particulars changed (1 page) |
19 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 January 2001 | Resolutions
|
12 December 2000 | Director's particulars changed (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 June 2000 | New director appointed (4 pages) |
15 June 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 May 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 31/03/99; no change of members
|
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 May 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Return made up to 31/03/98; full list of members
|
29 April 1998 | Registered office changed on 29/04/98 from: serco house hayes road southall middx. UB2 5NJ (1 page) |
15 December 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
5 March 1997 | Resolutions
|
30 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 September 1996 | Secretary resigned (1 page) |
8 September 1996 | Resolutions
|
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
28 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
4 March 1996 | Director resigned;new director appointed (2 pages) |
4 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | New director appointed (4 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | New secretary appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Secretary resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |