Cowley Mill Road
Uxbridge
UB8 2FX
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2002(12 years after company formation) |
Appointment Duration | 15 years, 9 months (closed 12 October 2018) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | David Balcombe |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1993) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northgate Prince Albert Road London NW8 7RD |
Director Name | Mr John Douglas Barker |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 1998) |
Role | Chief Executive |
Correspondence Address | Overton Grange Rystwood Road Forest Row East Sussex RH18 5NB |
Director Name | Dr Peter Chadwick Somerville |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 1 Gatekeeper Close The Meadows Wymondham Norfolk NR18 0XY |
Secretary Name | Mr John Douglas Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 1998) |
Role | Chief Executive |
Correspondence Address | Overton Grange Rystwood Road Forest Row East Sussex RH18 5NB |
Secretary Name | Mr Paul Lawrence Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Spaniards Park One Columbas Drive Hampstead London NW3 7JD |
Director Name | Mrs Carole Susan Balcombe |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 12 Spaniards Park One Columbas Drive Hampstead London NW3 7JD |
Website | resource-medical.co.uk |
---|
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
2k at £1 | Paul Lawrence Balcombe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£793,802 |
Cash | £526 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 1993 | Delivered on: 13 May 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
12 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 January 2018 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages) |
20 November 2017 | Appointment of a voluntary liquidator (1 page) |
20 November 2017 | Appointment of a voluntary liquidator (1 page) |
6 November 2017 | Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 6 November 2017 (1 page) |
31 October 2017 | Statement of affairs (8 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
31 October 2017 | Statement of affairs (8 pages) |
3 October 2017 | Satisfaction of charge 1 in full (1 page) |
3 October 2017 | Satisfaction of charge 1 in full (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
2 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
10 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 January 2010 | Director's details changed for Paul Lawrence Balcombe on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Paul Lawrence Balcombe on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Paul Lawrence Balcombe on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 February 2008 | Return made up to 24/12/07; no change of members
|
4 February 2008 | Return made up to 24/12/07; no change of members
|
19 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Location of debenture register (1 page) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Return made up to 24/12/06; full list of members (2 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
10 May 2007 | Location of debenture register (1 page) |
10 May 2007 | Return made up to 24/12/06; full list of members (2 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 January 2006 | Return made up to 24/12/05; full list of members
|
18 January 2006 | Return made up to 24/12/05; full list of members
|
28 January 2005 | Return made up to 24/12/04; full list of members
|
28 January 2005 | Return made up to 24/12/04; full list of members
|
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 24/12/03; full list of members
|
20 February 2004 | Return made up to 24/12/03; full list of members
|
22 December 2003 | Registered office changed on 22/12/03 from: 277 green lanes london N13 4XS (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 277 green lanes london N13 4XS (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 60 welbeck street london W1G 9BH (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 60 welbeck street london W1G 9BH (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
18 December 2002 | Return made up to 24/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 24/12/02; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
21 January 2002 | Return made up to 24/12/01; full list of members
|
21 January 2002 | Return made up to 24/12/01; full list of members
|
20 August 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
20 August 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
23 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
20 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
26 January 2000 | Return made up to 24/12/99; full list of members
|
26 January 2000 | Return made up to 24/12/99; full list of members
|
10 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
21 May 1999 | New director appointed (4 pages) |
21 May 1999 | New director appointed (4 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 February 1999 | Return made up to 24/12/98; full list of members
|
21 February 1999 | Return made up to 24/12/98; full list of members
|
16 July 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
16 July 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
1 February 1998 | Return made up to 24/12/97; no change of members
|
1 February 1998 | Return made up to 24/12/97; no change of members
|
12 December 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
12 December 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 16 wimpole street london W1M 8BH (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 16 wimpole street london W1M 8BH (1 page) |
13 February 1997 | Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page) |
13 February 1997 | Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page) |
31 January 1997 | Return made up to 24/12/96; no change of members (6 pages) |
31 January 1997 | Return made up to 24/12/96; no change of members (6 pages) |
11 December 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
11 December 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
25 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
25 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
31 January 1996 | Return made up to 24/12/95; full list of members (8 pages) |
31 January 1996 | Return made up to 24/12/95; full list of members (8 pages) |
17 November 1995 | Nc inc already adjusted 06/11/95 (1 page) |
17 November 1995 | Memorandum and Articles of Association (38 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Memorandum and Articles of Association (38 pages) |
17 November 1995 | Nc inc already adjusted 06/11/95 (1 page) |
17 November 1995 | Resolutions
|
22 August 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
22 August 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 June 1993 | Company name changed\certificate issued on 15/06/93 (2 pages) |
15 June 1993 | Company name changed\certificate issued on 15/06/93 (2 pages) |
13 May 1993 | Particulars of mortgage/charge (3 pages) |
13 May 1993 | Particulars of mortgage/charge (3 pages) |
30 January 1991 | Memorandum and Articles of Association (5 pages) |
30 January 1991 | Memorandum and Articles of Association (5 pages) |
24 December 1990 | Incorporation (13 pages) |
24 December 1990 | Incorporation (13 pages) |