Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Kevin John Holt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 8 Holy Thorn Lane Shenley Church End Milton Keynes MK5 6HA |
Director Name | Mrs Vivien Holt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 8 Holy Thorn Lane Shenley Church End Milton Keynes MK5 6HA |
Secretary Name | Mr Kevin John Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 8 Holy Thorn Lane Shenley Church End Milton Keynes MK5 6HA |
Director Name | Graham Spencer Chandler |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 1998) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 297 Sharpenhoe Road Streatley Bedfordshire LU3 3PP |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(8 years after company formation) |
Appointment Duration | 12 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Ian Scott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(8 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 67 Willow Lane Milton Abingdon Oxfordshire OX14 4EG |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(8 years after company formation) |
Appointment Duration | 1 year (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(9 years after company formation) |
Appointment Duration | 6 months (resigned 24 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 52 Bears Rails Park Old Windsor Windsor Berkshire SL4 2HN |
Secretary Name | Mr Martin Keith Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(9 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2003) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2003) |
Role | Finance Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2009 | Application for striking-off (1 page) |
15 April 2009 | Statement by directors (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Solvency statement dated 20/03/09 (1 page) |
15 April 2009 | Min detail amend capital eff 15/04/09 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
13 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
2 June 2008 | Location of register of members (1 page) |
8 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
5 June 2007 | Location of register of members (1 page) |
27 October 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
11 July 2005 | Return made up to 03/06/05; full list of members (3 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
2 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
4 July 2003 | Return made up to 03/06/03; full list of members
|
10 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
1 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
28 February 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
17 January 2002 | Location of register of members (1 page) |
17 October 2001 | Location of register of members (1 page) |
5 September 2001 | Resolutions
|
28 June 2001 | Accounting reference date extended from 30/09/00 to 30/09/01 (1 page) |
8 June 2001 | Return made up to 03/06/01; full list of members
|
3 May 2001 | Director's particulars changed (1 page) |
6 July 2000 | Resolutions
|
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | Return made up to 03/06/00; full list of members (8 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (3 pages) |
9 November 1999 | Return made up to 03/11/99; full list of members (8 pages) |
9 November 1999 | Director resigned (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1999 | Particulars of mortgage/charge (12 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (13 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
19 August 1999 | Ad 12/08/99--------- £ si 150000@1=150000 £ ic 27600/177600 (2 pages) |
19 August 1999 | £ nc 28500/178500 12/08/99 (2 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Director resigned (1 page) |
30 March 1999 | Resolutions
|
13 January 1999 | Declaration of assistance for shares acquisition (37 pages) |
12 January 1999 | Particulars of mortgage/charge (16 pages) |
4 January 1999 | Ad 23/11/98--------- £ si [email protected]=27500 £ ic 100/27600 (2 pages) |
2 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 145 queensway bletchley milton keynes MK2 2DY (1 page) |
10 December 1998 | Resolutions
|
10 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Return made up to 03/11/98; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
21 November 1997 | Return made up to 03/11/97; no change of members
|
21 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
12 December 1996 | Return made up to 11/11/96; full list of members (6 pages) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
12 December 1995 | Return made up to 11/11/95; no change of members (4 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 6 hazelwood road northampton NN1 1LW (1 page) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
7 November 1991 | Particulars of mortgage/charge (3 pages) |