Hounslow
Middlesex
TW4 7NF
Director Name | Pauline Joan Mills |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(6 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 94 Great South West Road Hounslow Middlesex TW4 7NF |
Secretary Name | Pauline Joan Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(6 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 94 Great South West Road Hounslow Middlesex TW4 7NF |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Michael John Bryant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 June 1991(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | 1 Dunstans Road Hounslow West Middlesex TW4 7QN |
Secretary Name | Mr Michael John Bryant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 June 1991(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | 1 Dunstans Road Hounslow West Middlesex TW4 7QN |
Director Name | Mr Nicholas Bennett |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 1998) |
Role | Distribution Manager |
Correspondence Address | 5 Range Villas Chertsey Road Shepperton Middlesex TW17 9NX |
Secretary Name | Mr Nicholas Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 1998) |
Role | Distribution Manager |
Correspondence Address | 5 Range Villas Chertsey Road Shepperton Middlesex TW17 9NX |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
30 September 2000 | Dissolved (1 page) |
---|---|
30 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
20 August 1998 | Statement of affairs (10 pages) |
20 August 1998 | Appointment of a voluntary liquidator (2 pages) |
20 August 1998 | Resolutions
|
4 August 1998 | Registered office changed on 04/08/98 from: unit 4 market trading estate christopher road southall middlesex UB2 5YG (1 page) |
3 July 1998 | Resolutions
|
3 July 1998 | £ nc 1000/50900 17/06/98 (1 page) |
3 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: 15 the green richmond surrey TW9 1PX (1 page) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
2 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
20 March 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: bennetts farm 735 staines road bedfont middlesex TW14 8PF (1 page) |
3 May 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
3 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |