Isleworth
Middlesex
TW7 5LF
Secretary Name | Christopher Johnathon Booroff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 January 2004) |
Role | General Manager |
Correspondence Address | 37 Burtons Road Hampton Hill Middlesex TW12 1DE |
Director Name | Stephen Graham Hitchings |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tudor Close Cheam Surrey SN3 8QT |
Secretary Name | Stephen Graham Hitchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tudor Close Cheam Surrey SN3 8QT |
Director Name | Mr Leslie Richard Sambrook |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | Orchard House 141 East Lane West Horsley Leatherhead Surrey KT24 6NY |
Director Name | Henry Arthur Cox |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 1995) |
Role | Engineering Director |
Correspondence Address | 12 Wayside Road St Leonards Ringwood Hampshire BH24 2SH |
Registered Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Return made up to 14/03/02; full list of members
|
1 May 2002 | Registered office changed on 01/05/02 from: 2 osterley crescent isleworth middlesex TW7 5LF (1 page) |
20 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
9 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
27 February 2001 | Accounts made up to 30 April 2000 (7 pages) |
26 May 2000 | Return made up to 14/03/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
21 July 1999 | Return made up to 14/03/99; full list of members (6 pages) |
3 March 1999 | Accounts made up to 30 April 1998 (6 pages) |
20 May 1998 | Return made up to 14/03/98; full list of members (6 pages) |
2 March 1998 | Accounts made up to 30 April 1997 (8 pages) |
20 May 1997 | Return made up to 14/03/97; full list of members
|
4 March 1997 | Accounts made up to 30 April 1996 (7 pages) |
14 August 1996 | Return made up to 14/03/96; full list of members
|
14 August 1996 | Accounts made up to 30 April 1995 (6 pages) |
17 May 1996 | Auditor's resignation (1 page) |
13 May 1996 | Director resigned (1 page) |
19 March 1996 | Accounts made up to 31 October 1994 (6 pages) |
24 October 1995 | Director resigned (2 pages) |
10 April 1995 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
7 April 1995 | Return made up to 14/03/95; full list of members (16 pages) |
4 March 1995 | Particulars of mortgage/charge (10 pages) |