West Drayton
Middlesex
UB7 7PL
Director Name | Janet Anne Boulton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 3 Oak Avenue Egham Surrey TW20 8HH |
Secretary Name | Janet Anne Boulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 3 Oak Avenue Egham Surrey TW20 8HH |
Director Name | Mr Clive Allan Herbert |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 1995) |
Role | Amusement Machinist Supplier |
Correspondence Address | 106 Sunningdale Avenue Hanworth Feltham Middlesex TW13 5JU |
Secretary Name | Miss Carole Anne Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 106 Sunningdale Avenue Hanworth Feltham Middlesex TW13 5JU |
Registered Address | 7 Fairfield House Fairfield Avenue Staines Middlesex TW18 4AQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£32,338 |
Cash | £50 |
Current Liabilities | £33,788 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2003 | Application for striking-off (1 page) |
16 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
9 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
10 December 2000 | Return made up to 03/11/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 December 1999 | Return made up to 03/11/99; full list of members
|
13 December 1999 | Director's particulars changed (1 page) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
27 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
28 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
13 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 3 oak avenue egham surrey TW20 8HH (1 page) |
6 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
19 July 1996 | Auditor's resignation (1 page) |
1 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
16 January 1996 | Return made up to 03/11/95; full list of members
|
10 October 1995 | New secretary appointed;new director appointed (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 106 sunningdale avenue hanworth middlesex TW13 5JU (1 page) |
31 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |