1 York Road
Uxbridge
Middlesex
UB8 1RN
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 August 1997) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Keith Pitchford |
---|---|
Date of Birth | March 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 10 April 1992) |
Role | Accountant |
Correspondence Address | Forge House Beenham Berkshire RG7 5NX |
Director Name | Mr Trevor John Smith |
---|---|
Date of Birth | November 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years after company formation) |
Appointment Duration | 10 months (resigned 08 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Court 123 Sycamore Road Farnborough Hampshire GU14 6RE |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Martyn John Everett |
---|---|
Date of Birth | February 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Finance Director |
Correspondence Address | 33 Chester Drive North Harrow Middlesex HA2 7PT |
Director Name | Mr Michael John Ernest Frye |
---|---|
Date of Birth | June 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Takao Ohta |
---|---|
Date of Birth | April 1931 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 1995(6 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | 600-52 Tsubai Funabashi-Shi Chiba Pref 274 Japan Foreign |
Director Name | Youichi Ohta |
---|---|
Date of Birth | March 1957 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 1995(6 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 1223-11 F112 Sanoo Inage-Ku Chiba-Shi Chiba Pref 263 Japan Foreign |
Director Name | Michael Andre Thompson |
---|---|
Date of Birth | September 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House Church Road West Hanningfield Chelmsford Essex CM2 8UJ |
Director Name | Michael David Herbert |
---|---|
Date of Birth | December 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 22 Appleby Crescent Scotton Knaresborough North Yorkshire HG5 9LS |
Director Name | James Christopher Sharpe |
---|---|
Date of Birth | June 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 1997) |
Role | Divisional Chairman |
Correspondence Address | 76 Latimer Road Cropston Leicestershire LE7 7GN |
Director Name | John Robert Kimber |
---|---|
Date of Birth | June 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Secretary Name | Ian Peter Cockerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 2 Moorfield Avenue Scholes Cleckheaton West Yorkshire BD19 6PG |
Director Name | Robert Fisher |
---|---|
Date of Birth | April 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 28 Mucklow Hill Halesowen West Midlands B62 8BW |
Director Name | Mr Jack Shore |
---|---|
Date of Birth | January 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 August 2004) |
Role | Divisional Manufacturing Direc |
Country of Residence | United Kingdom |
Correspondence Address | Mundans St Nicholas Cardiff South Glamorgan CF5 6SG Wales |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(15 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Director Name | Mr William Robert Banks |
---|---|
Date of Birth | April 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Registered Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 2 January 2009 (12 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2009 | Resolutions
|
11 November 2009 | Application to strike the company off the register (2 pages) |
11 November 2009 | Termination of appointment of William Banks as a director (2 pages) |
3 November 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
7 September 2009 | Appointment terminated director youichi ohta (1 page) |
3 September 2009 | Full accounts made up to 2 January 2009 (11 pages) |
3 September 2009 | Full accounts made up to 2 January 2009 (11 pages) |
26 August 2009 | Return made up to 09/03/09; full list of members; amend (5 pages) |
18 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 28 December 2007 (5 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
5 November 2007 | Accounts for a dormant company made up to 29 December 2006 (5 pages) |
31 July 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 09/03/07; full list of members (8 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: c/o infast group LTD waterwells drive quedgeley gloucester GL2 2FR (1 page) |
18 September 2006 | Location of register of members (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 March 2006 | Return made up to 09/03/06; full list of members
|
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | New secretary appointed;new director appointed (3 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 April 2005 | Return made up to 09/03/05; full list of members (8 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
13 February 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 April 2003 | Full accounts made up to 31 December 2001 (17 pages) |
11 April 2003 | Return made up to 09/03/03; full list of members (8 pages) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 June 2000 | Director resigned (1 page) |
17 March 2000 | Return made up to 09/03/00; full list of members (7 pages) |
5 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
1 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 March 1999 | Return made up to 14/03/99; no change of members (8 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Return made up to 14/03/98; full list of members; amend (8 pages) |
18 March 1998 | Return made up to 14/03/98; full list of members
|
10 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: elliott house victoria road london NW10 6NY (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
25 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
8 April 1997 | Return made up to 14/03/97; full list of members (12 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 January 1997 | Director resigned (1 page) |
21 August 1996 | New director appointed (1 page) |
11 June 1996 | Return made up to 14/03/96; full list of members (8 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | Memorandum and Articles of Association (17 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Ad 31/03/95--------- £ si [email protected]=799998 £ ic 2/800000 (2 pages) |
5 June 1996 | £ nc 1000/800000 31/03/95 (2 pages) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | Director resigned (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
2 October 1995 | New director appointed (6 pages) |
5 April 1995 | Particulars of mortgage/charge (12 pages) |
20 March 1995 | Return made up to 14/03/95; full list of members (12 pages) |
4 May 1989 | Memorandum and Articles of Association (10 pages) |
14 March 1989 | Incorporation (9 pages) |