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, 5 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, 5 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 Walter Smart |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hollins Beck Close Kippax Leeds West Yorkshire LS25 7RS |
Director Name | Mr Paul Littlewood |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Friars Meadow Wistow Lordship Selby North Yorkshire YO8 0NZ |
Director Name | Mr Martyn Lee |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Langport Close Queensbury Bradford West Yorkshire BD13 1QT |
Director Name | Mr David Kenyon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Halifax Road Brighouse West Yorkshire HD6 2AA |
Secretary Name | Mr Martyn Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Langport Close Queensbury Bradford West Yorkshire BD13 1QT |
Director Name | Mr Paul Littlewood |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 June 1993) |
Role | Company Director |
Correspondence Address | 43 Tofts Grove Rastrick Huddersfield West Yorkshire HD6 3XG |
Director Name | Kingsley Martin Foster |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 1997) |
Role | Operations Manager |
Correspondence Address | South Peat Pitts Farm Blind Lane Ogden Halifax West Yorkshire HX2 9NR |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(6 years after company formation) |
Appointment Duration | 3 years (resigned 24 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Paul Thomas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(6 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 September 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Gables Cholesbury Lane Buckland Common Tring Herts HP23 6PQ |
Secretary Name | Mr Martin Keith Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(6 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 28 May 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 1999) |
Role | Solicitor |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Secretary Name | Mr David Alfred George How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michaelmas Fair Ashdon Saffron Walden Essex CB10 2JE |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (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(8 years, 6 months 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 |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(9 years 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 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 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 |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 | Min detail amend capital eff 15/04/09 (1 page) |
15 April 2009 | Solvency statement dated 20/03/09 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
13 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
11 June 2008 | Location of register of members (1 page) |
24 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
6 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
6 June 2007 | Location of register of members (1 page) |
13 November 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 (3 pages) |
21 March 2006 | Accounts for a dormant company made up to 30 September 2005 (5 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) |
18 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 | Director resigned (1 page) |
21 November 2003 | New director appointed (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 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
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) |
9 October 2001 | Location of register of members (1 page) |
25 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
|
29 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | Director resigned (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 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 | New director appointed (3 pages) |
6 December 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 | Resolutions
|
19 August 1999 | £ nc 7600/37600 12/08/99 (2 pages) |
19 August 1999 | Ad 12/08/99--------- £ si 30000@1=30000 £ ic 5075/35075 (2 pages) |
12 July 1999 | Return made up to 09/06/99; full list of members (8 pages) |
29 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
13 November 1998 | Secretary's particulars changed (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
9 June 1998 | Return made up to 09/06/98; full list of members (7 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page) |
19 November 1997 | Auditor's resignation (2 pages) |
7 November 1997 | Particulars of mortgage/charge (19 pages) |
3 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
3 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of assistance for shares acquisition (10 pages) |
29 September 1997 | Director resigned (1 page) |
2 July 1997 | Return made up to 09/06/97; full list of members (6 pages) |
8 June 1997 | Particulars of contract relating to shares (3 pages) |
8 June 1997 | Ad 14/05/97--------- £ si 5000@1 (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Declaration of assistance for shares acquisition (5 pages) |
28 May 1997 | Ad 14/05/97--------- £ si 5000@1=5000 £ ic 75/5075 (2 pages) |
25 May 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
25 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: avs house calder street west vale halifax w yorks. HX4 8AQ (1 page) |
23 May 1997 | Director resigned (1 page) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | £ sr 25@1 25/04/94 (1 page) |
15 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | £ nc 100/7600 07/05/97 (1 page) |
14 May 1997 | Resolutions
|
14 May 1997 | Recon 08/05/97 (1 page) |
25 March 1997 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
3 July 1996 | Return made up to 09/06/96; no change of members
|
3 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
9 May 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
10 October 1994 | Particulars of mortgage/charge (3 pages) |