Harmondsworth
UB7 0GB
Director Name | Keith Williams |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 February 2005) |
Role | Accountant |
Correspondence Address | 12 Fairlawn Park Windsor Berkshire SL4 4HL |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Liam Patrick Bernard Cowdrey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 10 Denmans Close Lindfield Haywards Heath West Sussex RH16 2JX |
Director Name | Keith Edward Mills |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | Chantry House Moat Lane Cowden Kent TN8 7AU |
Secretary Name | Liam Patrick Bernard Cowdrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 10 Denmans Close Lindfield Haywards Heath West Sussex RH16 2JX |
Director Name | Mr Richard David Anthony Galbraith |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1998) |
Role | Airline Executive |
Correspondence Address | 18 Gordon Road Ealing London W5 2AD |
Director Name | Valerie Frances Gooding |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 1998) |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | 22 Spencer Road East Molesey Surrey KT8 0SP |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(6 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 February 2003) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Gail Felicity Redwood |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2000) |
Role | Barrister |
Correspondence Address | Herreway Finchampstead Ridges Wokingham Berkshire RG40 3SU |
Director Name | Stephen John Walsh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(13 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 March 2002) |
Role | Solicitor |
Correspondence Address | 4 Leinster Avenue London SW14 7JP |
Registered Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,444 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2004 | Application for striking-off (1 page) |
16 March 2004 | Company name changed the plimsoll line LIMITED\certificate issued on 16/03/04 (2 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
15 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
20 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
24 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
28 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
12 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
30 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
19 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
20 November 1998 | Return made up to 15/11/98; full list of members (7 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
5 October 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (3 pages) |
20 August 1998 | Director resigned (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow TW6 2JA (1 page) |
20 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
25 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
20 November 1996 | Return made up to 15/11/96; full list of members (7 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 January 1996 | Company name changed mills cowdrey management company LIMITED\certificate issued on 05/01/96 (2 pages) |
2 November 1995 | Return made up to 18/10/95; full list of members (12 pages) |