Uxbridge
Middlesex
UB8 2PH
Director Name | Brian Ralph Clements |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 17 November 2011) |
Role | Retired Lecturer & Computer En |
Correspondence Address | 20 Palmerston Road Parkstone Poole Dorset BH14 9HH |
Director Name | Margaret Mary Theresa Taylor |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1996(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 17 November 2011) |
Role | Retired |
Correspondence Address | Sycamore House 25 Twatling Road Barnt Green Birmingham West Midlands B45 8HY |
Director Name | Cllr Antony William Page |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 November 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 115 Castle Hill Reading Berkshire RG1 7SY |
Director Name | Elizabeth Audrey Anson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 81 Boundstone Road Rowledge Farnham Surrey GU10 4AT |
Director Name | Lord Filkin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 June 2001) |
Role | Working Peer |
Correspondence Address | 22 Warwick Square London Sw1 |
Director Name | Sir Elgar Spencer Jenkins |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 2 Elmcroft St.Saviours Road Bath Avon BA1 6SE |
Director Name | Mr Peter Carwithen Wright |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 116 Queen Ediths Way Cambridge Cambridgeshire CB1 4NW |
Director Name | Ronald Stanley Gee |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 April 2003) |
Role | Retired |
Correspondence Address | 35 Gadesden Road West Ewell Epsom Surrey KT19 9LB |
Director Name | Peter Gerard Greenwood |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 July 2001) |
Role | Company Director |
Correspondence Address | 44 Rosewood Avenue Blackburn Lancashire BB1 9SZ |
Director Name | Mr Anthony John Prior |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 March 1995) |
Role | Social Worker/Councillor |
Country of Residence | England |
Correspondence Address | 164 Druids Walk Glynswood Chard Somerset TA20 1BN |
Director Name | Ms Margaret Singh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 1995) |
Role | Local Government Officer |
Correspondence Address | 34 Knights Way Emmer Green Reading Berkshire RG4 8RH |
Director Name | Patrick Joseph Doyle |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 December 2002) |
Role | Polytechnic Lecturer |
Correspondence Address | 6 Wellesley Avenue Hull East Yorkshire HU6 7LW |
Director Name | Chris Foote Wood |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2007) |
Role | Writer |
Correspondence Address | Wor Hoos 28 Cockton Hill Road Bishop Auckland County Durham DL14 6AH |
Registered Address | 1st Floor 46 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £750,000 |
Net Worth | £7,332,928 |
Cash | £67,989 |
Current Liabilities | £1,149,006 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2011 | Final Gazette dissolved following liquidation (1 page) |
17 November 2011 | Final Gazette dissolved following liquidation (1 page) |
17 August 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (6 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (6 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (6 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (7 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 4 August 2011 (7 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (7 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (6 pages) |
17 August 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 4 August 2011 (7 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (6 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (6 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (6 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (6 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 4 August 2010 (6 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 4 August 2010 (6 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 4 August 2010 (6 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 4 August 2010 (6 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 4 February 2010 (6 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 4 February 2010 (6 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 4 February 2010 (6 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 4 February 2010 (6 pages) |
21 August 2009 | Liquidators' statement of receipts and payments to 4 August 2009 (7 pages) |
21 August 2009 | Liquidators' statement of receipts and payments to 4 August 2009 (7 pages) |
21 August 2009 | Liquidators statement of receipts and payments to 4 August 2009 (7 pages) |
21 August 2009 | Liquidators statement of receipts and payments to 4 August 2009 (7 pages) |
11 August 2008 | Declaration of solvency (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from local goverment house smith square london SW1P 3HZ (1 page) |
11 August 2008 | Appointment of a voluntary liquidator (5 pages) |
11 August 2008 | Declaration of solvency (4 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
11 August 2008 | Appointment of a voluntary liquidator (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from local goverment house smith square london SW1P 3HZ (1 page) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
11 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
3 January 2006 | Return made up to 08/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 08/12/05; full list of members (8 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 08/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 08/12/04; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
7 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
23 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
13 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
13 December 2002 | Director resigned (1 page) |
29 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
3 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 08/12/00; full list of members (8 pages) |
12 January 2001 | Return made up to 08/12/00; full list of members
|
24 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 April 2000 | Return made up to 08/12/99; full list of members (8 pages) |
15 April 2000 | Return made up to 08/12/99; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 26 chapter street london SW1 4ND (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 26 chapter street london SW1 4ND (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
7 January 1999 | Return made up to 08/12/98; no change of members (6 pages) |
7 January 1999 | Return made up to 08/12/98; no change of members (6 pages) |
22 April 1998 | Return made up to 08/12/97; no change of members (6 pages) |
22 April 1998 | Return made up to 08/12/97; no change of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
17 December 1996 | Return made up to 08/12/96; full list of members (8 pages) |
17 December 1996 | Return made up to 08/12/96; full list of members (8 pages) |
21 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
21 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
21 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
28 December 1995 | Return made up to 08/12/95; no change of members (6 pages) |
28 December 1995 | Return made up to 08/12/95; no change of members (6 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
11 April 1989 | Resolutions
|
11 April 1989 | Resolutions
|
8 December 1988 | Incorporation (18 pages) |
8 December 1988 | Incorporation (18 pages) |