53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1999(7 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 21 February 2006) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Paul Michael Denwood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1996) |
Role | Pharmacist |
Correspondence Address | Par Four 1a Church Way Tydd St Mark Wisbech Cambridgeshire PE13 5QH |
Director Name | Mr Peter A Rigby |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1996) |
Role | Pharmacist |
Correspondence Address | 38 Windsor Drive Wisbech Cambridgeshire PE13 3HJ |
Director Name | Mrs Deirdre Tomlinson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Kiln House Station Road Wisbech St Mary Wisbech Cambs PE13 4RW |
Director Name | Mr Geoffrey Frank Tomlinson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1996) |
Role | Pharmacist |
Correspondence Address | Kiln House Station Road Wisbech St Mary Wisbech Cambridgeshire PE13 4RW |
Secretary Name | Mrs Deirdre Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Kiln House Station Road Wisbech St Mary Wisbech Cambs PE13 4RW |
Director Name | Hina Patel |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1996) |
Role | Pharmacist |
Correspondence Address | 55 Clarkson Avenue Wisbech Cambridgeshire PE13 2EH |
Secretary Name | Anne Cecile Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 2 Forge Cottages Forge Lane Boxley Maidstone Kent ME14 3DT |
Director Name | David John McCarthy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 10 Asten Close Walderslade Chatham Kent ME5 9JW |
Director Name | William Dermot O'Donoghue |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | Rooting Manor Cottage Rooting Street Little Chart Ashford Kent TN27 0PY |
Director Name | John Leonard Walters |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | Calahonda 15a Herbrand Walk Cooden Bexhill On Sea East Sussex TN39 4TX |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Fiona Louise Harris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 1998) |
Role | Pharmacist |
Correspondence Address | 23 Osprey Close Kempston Bedfordshire MK42 7TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £150,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2005 | Application for striking-off (1 page) |
10 August 2005 | Resolutions
|
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 February 2005 | Return made up to 13/02/05; full list of members (2 pages) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
13 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 June 2000 | Return made up to 13/02/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 June 1999 | Accounting reference date extended from 04/08/98 to 31/12/98 (1 page) |
25 May 1999 | Auditor's resignation (1 page) |
8 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 January 1999 | Accounts for a small company made up to 4 August 1997 (6 pages) |
19 June 1998 | Director resigned (1 page) |
26 March 1998 | Return made up to 13/02/98; no change of members
|
25 September 1997 | New director appointed (2 pages) |
21 August 1997 | Accounting reference date extended from 31/07/97 to 04/08/97 (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
13 March 1997 | Return made up to 13/02/97; full list of members (7 pages) |
3 March 1997 | Return made up to 13/02/96; full list of members (7 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Secretary resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | New director appointed (1 page) |
16 September 1996 | New secretary appointed;new director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 36 cambridge road hastings east sussex TN34 1DU (1 page) |
29 February 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: 98 norfolk street wisbech cambs PE13 2LD (1 page) |
26 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
25 August 1992 | Full accounts made up to 31 March 1992 (12 pages) |