Greenford
Middlesex
UB6 8UA
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(18 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 May 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Mr David Garbett-Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(18 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Rakesh Sharma |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(20 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Thomas William Atkins |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Control Systems Engineer |
Correspondence Address | Point Eight East Lound Haxey Doncaster DN9 2LR |
Secretary Name | Gloria Josephine Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Point Eight East Lound Haxey Doncaster South Yorkshire DN9 2LR |
Director Name | Dale John Atkins |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2007) |
Role | Company Director |
Correspondence Address | 7 Field Reeves Walk Doncaster South Yorkshire DN9 1GU |
Director Name | Gordon Paul Atkins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2007) |
Role | Company Director |
Correspondence Address | Point Eight East Lound Doncaster South Yorkshire DN9 2LR |
Director Name | Mr Douglas Caster |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | David John Jeffcoat |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | David John Jeffcoat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Statement by directors (1 page) |
16 January 2012 | Solvency statement dated 09/01/12 (1 page) |
16 January 2012 | Resolutions
|
16 January 2012 | Statement of capital on 16 January 2012
|
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 May 2011 | Appointment of Mr Rakesh Sharma as a director (2 pages) |
11 May 2011 | Termination of appointment of Douglas Caster as a director (1 page) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Auditor's resignation (1 page) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 October 2009 | Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 June 2009 | Return made up to 17/04/09; full list of members (4 pages) |
20 April 2009 | Secretary appointed mr david garbett-edwards (1 page) |
20 April 2009 | Director appointed mr paul david dean (1 page) |
20 April 2009 | Appointment terminated director david jeffcoat (1 page) |
20 April 2009 | Appointment terminated secretary david jeffcoat (1 page) |
7 April 2009 | Location of register of members (1 page) |
16 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
2 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
21 November 2007 | New secretary appointed;new director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
15 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: c/o westons queens buildings 55 queen street sheffield yorkshire S1 2DX (1 page) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Return made up to 17/04/07; full list of members (6 pages) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
30 August 2005 | Return made up to 17/04/05; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
26 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: the gables belton road, epworth doncaster south yorkshire DN9 1JL (1 page) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
2 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
13 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: shaw wood business park leger way doncaster south yorkshire DN2 5TB (1 page) |
8 June 1999 | Return made up to 17/04/99; no change of members (4 pages) |
11 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
22 October 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
13 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
6 August 1997 | Return made up to 17/04/97; no change of members (4 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: shaw wood business park leger way doncaster south yorkshire DN2 5TB (1 page) |
1 August 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
3 July 1996 | Return made up to 17/04/96; no change of members (4 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: kings mews 3 frances street doncaster south yorkshire DN1 1JB (1 page) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Full accounts made up to 31 July 1993 (7 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
11 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
4 August 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
2 October 1992 | Ad 01/08/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
17 April 1991 | Incorporation (13 pages) |