Hillingdon
Uxbridge
Middlesex
UB8 3DG
Director Name | Andrew John Bevan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1992(3 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Builders Merchant |
Correspondence Address | 2 Clyfford Road Ruislip Gardens Ruislip Middlesex HA4 6PS |
Secretary Name | Amanda Jayne Beecham |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1992(3 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 34 Goulds Green Hillingdon Uxbridge Middlesex UB8 3DG |
Director Name | David John Bevan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 1997) |
Role | Builders Merchant |
Correspondence Address | 59 Clyfford Road Ruislip Gardens Ruislip Middlesex HA4 6PU |
Director Name | Mrs Jennifer Louise Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 The Croft South Ruislip Ruislip Middlesex HA4 0SF |
Director Name | Iris Rosetta Livett |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 1997) |
Role | Administrator |
Correspondence Address | 15 Oakbank Avenue Walton On Thames Surrey KT12 3QY |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,800 |
Cash | £6,899 |
Current Liabilities | £475,693 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 July 2001 | Dissolved (1 page) |
---|---|
24 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 April 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Appointment of a voluntary liquidator (1 page) |
15 April 1998 | Statement of affairs (10 pages) |
15 April 1998 | Resolutions
|
10 March 1998 | Registered office changed on 10/03/98 from: 186-188 dawes road london SW6 7RQ (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
17 November 1997 | Return made up to 09/08/97; full list of members
|
30 September 1997 | Registered office changed on 30/09/97 from: 436-438 uxbridge road london W12 0NS (1 page) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 September 1996 | Return made up to 09/08/96; no change of members (6 pages) |
17 January 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |