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(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 June 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(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Deryck Martin Bottomley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barleymow Close Chatham Kent ME5 8JZ |
Director Name | David Robertson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | 65 Park Road Brentwood Essex CM14 4TU |
Secretary Name | Carole Ann Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | 48 Blenheim Road Brentwood Essex CM15 9LP |
Director Name | Derek John Lacey |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 January 2000) |
Role | Security Manager |
Correspondence Address | 50 Kings Head Hill Chingford London E4 7LY |
Secretary Name | David Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 286 Priests Lane Shenfield Brentwood Essex CM15 8LD |
Secretary Name | Derek John Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 January 2000) |
Role | Secretary |
Correspondence Address | 50 Kings Head Hill Chingford London E4 7LY |
Director Name | David Edward Speirs |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 5 Millers Lane Chigwell Essex IG7 6DG |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 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 | 13 January 2000(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 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 | 13 January 2000(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (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 | 21 August 2001(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (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 | 21 August 2001(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2002) |
Role | Operations Mngr |
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 |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
10 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
14 August 2008 | Location of register of members (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
20 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
17 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
7 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
21 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
3 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (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 | Director resigned (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
17 January 2002 | Location of register of members (1 page) |
8 January 2002 | Memorandum and Articles of Association (5 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
11 September 2001 | Location of register of members (1 page) |
5 September 2001 | Resolutions
|
31 August 2001 | New director appointed (7 pages) |
31 August 2001 | New director appointed (7 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
30 August 2001 | Return made up to 20/08/01; full list of members
|
30 August 2001 | Resolutions
|
23 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
3 May 2001 | Director's particulars changed (1 page) |
8 January 2001 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
10 December 2000 | Full accounts made up to 31 January 2000 (14 pages) |
31 August 2000 | Return made up to 20/08/00; full list of members
|
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | Resolutions
|
6 March 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
21 February 2000 | New director appointed (3 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | Director resigned (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: orion house bryant avenue romford essex RM3 0AP (1 page) |
5 February 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
5 February 2000 | Secretary resigned;director resigned (1 page) |
5 February 2000 | New secretary appointed (2 pages) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2000 | £ nc 10000/100000 05/05/95 (1 page) |
4 January 2000 | Resolutions
|
16 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 May 1999 | Director resigned (1 page) |
21 October 1998 | Director's particulars changed (1 page) |
9 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
3 September 1998 | Director's particulars changed (1 page) |
30 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 January 1998 | New director appointed (2 pages) |
28 August 1997 | Return made up to 20/08/97; full list of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 September 1996 | Return made up to 20/08/96; full list of members (6 pages) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
8 September 1995 | Return made up to 20/08/95; full list of members (8 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |