Eton Wick
Windsor
Berkshire
SL4 6LL
Secretary Name | Mrs Hilda Mary Whitrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | 16 Stockdales Road Eton Wick Windsor Berkshire SL4 6LB |
Director Name | Adina Whitrod |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Dairy Farm Common Road, Eton Wick Windsor Berkshire SL4 6LL |
Secretary Name | Adina Whitrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Dairy Farm Common Road, Eton Wick Windsor Berkshire SL4 6LL |
Director Name | Mr Christopher John Mellors |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Riverside House Milford Bakewell Derbyshire DE45 1DX |
Secretary Name | Mrs Linda Hazel Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 22 Danesbury Road Feltham Middlesex TW13 5BH |
Director Name | Mr Paul Anthony Fowler |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Squires Bridge Road Shepperton Middlesex TW17 0LB |
Registered Address | Unit 4 Mercury Centre, Central Way, Feltham Middlesex TW14 0RN |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Termination of appointment of Linda Clare as a secretary (1 page) |
31 October 2009 | Termination of appointment of Linda Clare as a secretary (1 page) |
30 October 2009 | Termination of appointment of Linda Clare as a secretary (1 page) |
30 October 2009 | Termination of appointment of Paul Fowler as a director (1 page) |
30 October 2009 | Termination of appointment of Paul Fowler as a director (1 page) |
30 October 2009 | Termination of appointment of Linda Clare as a secretary (1 page) |
30 October 2009 | Termination of appointment of Christopher Mellors as a director (1 page) |
30 October 2009 | Termination of appointment of Christopher Mellors as a director (1 page) |
27 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: unit 4 the mercury centre central way feltham middlesex TW14 0RN (1 page) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: unit 4 the mercury centre central way feltham middlesex TW14 0RN (1 page) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
4 June 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
4 June 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
2 November 2006 | Return made up to 06/10/06; change of members (7 pages) |
2 November 2006 | Return made up to 06/10/06; change of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 April 2006 | Return made up to 06/10/05; full list of members (7 pages) |
11 April 2006 | Return made up to 06/10/05; full list of members (7 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
29 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Auditor's resignation (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
16 March 2005 | Auditor's resignation (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
1 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
1 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
17 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
23 October 2002 | Return made up to 06/10/02; full list of members
|
23 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
4 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
11 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 06/10/01; full list of members
|
28 February 2001 | Registered office changed on 28/02/01 from: edinburgh house 43/51 windsor road slough berkshire SL1 2HL (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: edinburgh house 43/51 windsor road slough berkshire SL1 2HL (1 page) |
24 October 2000 | Return made up to 06/10/00; full list of members
|
24 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
21 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
22 October 1997 | Return made up to 06/10/97; full list of members (5 pages) |
22 October 1997 | Return made up to 06/10/97; full list of members (5 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 October 1996 | Return made up to 06/10/96; full list of members (5 pages) |
26 October 1996 | Return made up to 06/10/96; full list of members (5 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
20 December 1995 | Return made up to 06/10/95; full list of members
|
20 December 1995 | Return made up to 06/10/95; full list of members (5 pages) |
11 August 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
11 August 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
16 March 1992 | Particulars of mortgage/charge (3 pages) |
16 March 1992 | Particulars of mortgage/charge (3 pages) |
4 February 1992 | Particulars of mortgage/charge (3 pages) |
4 February 1992 | Particulars of mortgage/charge (3 pages) |
7 February 1989 | Memorandum and Articles of Association (7 pages) |
7 February 1989 | Memorandum and Articles of Association (7 pages) |