Arundel Road
Uxbridge
Middlesex
UB8 2RP
Secretary Name | Anthony William Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1997(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 09 August 2011) |
Role | Company Director |
Correspondence Address | Unit 2 Plot U Arundel Road Uxbridge Middlesex UB8 2RP |
Director Name | Mr Anthony William Wilson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2009(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Plot U Arundel Road Uxbridge Middlesex UB8 2RP |
Director Name | Mrs Diana Violet Press |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 17 years (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | Elm House Miller Place Gerrards Cross Buckinghamshire SL9 7QQ |
Director Name | Mr George Thomas Alan Press |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 17 years (resigned 02 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm House Miller Place Gerrards Cross Buckinghamshire SL9 7QQ |
Director Name | Mr Timothy Glyndwr Proger |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 17 years (resigned 02 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martlet House Evenlode Moreton In Marsh Gloucestershire GL56 0NN Wales |
Secretary Name | Mrs Diana Violet Press |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | Greensleeves Royal Lane Uxbridge Middlesex UB8 3QR |
Registered Address | Unit 2 Plot U Arundel Road Uxbridge Middlesex UB8 2RP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
75k at £1 | Kimal Holdings PLC 100.00% Ordinary |
---|---|
1 at £1 | George Alan Thomas Press & Kimal Holdings PLC 0.00% Ordinary |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2011 | Application to strike the company off the register (3 pages) |
15 April 2011 | Application to strike the company off the register (3 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 March 2010 | Director's details changed for Alan Christopher Press on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Anthony William Wilson on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Anthony William Wilson on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Anthony William Wilson on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Anthony William Wilson on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Alan Christopher Press on 11 March 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
9 October 2009 | Registered office address changed from Arundel Road Uxbridge Middlesex UB8 2SA on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Arundel Road Uxbridge Middlesex UB8 2SA on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Arundel Road Uxbridge Middlesex UB8 2SA on 9 October 2009 (1 page) |
26 March 2009 | Appointment Terminated Director timothy proger (1 page) |
26 March 2009 | Appointment terminated director diana press (1 page) |
26 March 2009 | Appointment terminated director george press (1 page) |
26 March 2009 | Appointment terminated director timothy proger (1 page) |
26 March 2009 | Director appointed anthony william wilson (2 pages) |
26 March 2009 | Appointment Terminated Director diana press (1 page) |
26 March 2009 | Appointment Terminated Director george press (1 page) |
26 March 2009 | Director appointed anthony william wilson (2 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
9 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
13 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
3 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
11 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
11 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
3 April 2006 | Return made up to 28/02/06; full list of members (8 pages) |
3 April 2006 | Return made up to 28/02/06; full list of members (8 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
15 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
15 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
31 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 April 1999 | Ad 31/07/98--------- £ si 70000@1 (2 pages) |
15 April 1999 | Ad 31/07/98--------- £ si 70000@1 (2 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | £ nc 50000/510000 31/07/98 (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
7 April 1999 | £ nc 50000/510000 31/07/98 (1 page) |
7 April 1999 | Return made up to 28/02/99; full list of members
|
23 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
3 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
27 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
27 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
16 March 1995 | Return made up to 28/02/95; no change of members
|
16 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
16 March 1992 | Resolutions
|
16 March 1992 | Resolutions
|
21 April 1989 | Company name changed broadgreen LIMITED\certificate issued on 24/04/89 (2 pages) |
21 April 1989 | Company name changed broadgreen LIMITED\certificate issued on 24/04/89 (2 pages) |
28 February 1989 | Incorporation (15 pages) |
28 February 1989 | Incorporation (15 pages) |