Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary Name | Mr David Howard Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(10 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Road Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Mr David Howard Turner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2010(19 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Road Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Roger Leslie Charles Hands |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 257 Lutterworth Road Nuneaton Warwickshire CV11 6PU |
Director Name | Mr Ian Meathrel |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 3 Jenningsbury Court Hertford Heath Hertford Hertfordshire SG13 7NS |
Director Name | Stephen Robert Severn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 22 Lonsdale Road Lillington Leamington Spa Warwickshire CV32 7EP |
Secretary Name | Mr Ian Meathrel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 3 Jenningsbury Court Hertford Heath Hertford Hertfordshire SG13 7NS |
Secretary Name | Patricia Mary Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 41 Radnor Drive Nuneaton Warwickshire CV10 7NW |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Registered Address | Unit 11 Worton Road Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £15,970 |
Cash | £581 |
Current Liabilities | £120 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (1 page) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
23 March 2017 | Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page) |
23 March 2017 | Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages) |
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Registered office address changed from Wedge House White Hart Lane London N17 8HJ to Unit 11 Worton Road Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Wedge House White Hart Lane London N17 8HJ to Unit 11 Worton Road Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
17 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 July 2010 | Appointment of Mr David Howard Turner as a director (2 pages) |
19 July 2010 | Appointment of Mr David Howard Turner as a director (2 pages) |
29 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (8 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (8 pages) |
4 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
21 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
29 September 2006 | Return made up to 28/05/06; full list of members (3 pages) |
29 September 2006 | Return made up to 28/05/06; full list of members (3 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
23 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
17 July 2003 | Auditor's resignation (1 page) |
17 July 2003 | Auditor's resignation (1 page) |
26 June 2003 | Return made up to 28/05/03; full list of members
|
26 June 2003 | Return made up to 28/05/03; full list of members
|
23 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 July 2002 | Return made up to 28/05/02; full list of members (7 pages) |
2 July 2002 | Return made up to 28/05/02; full list of members (7 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: unit 7A the square attleborough green nuneaton warwickshire CV11 4JY (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: unit 7A the square attleborough green nuneaton warwickshire CV11 4JY (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 June 2001 | Return made up to 28/05/01; full list of members
|
27 June 2001 | Return made up to 28/05/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
12 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
16 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
16 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: seymour road nuneaton warwickshire CV11 4JD (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: seymour road nuneaton warwickshire CV11 4JD (1 page) |
19 June 1997 | Return made up to 28/05/97; full list of members
|
19 June 1997 | Return made up to 28/05/97; full list of members
|
15 April 1997 | Auditor's resignation (1 page) |
15 April 1997 | Auditor's resignation (1 page) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 June 1996 | Return made up to 28/05/96; no change of members (6 pages) |
11 June 1996 | Return made up to 28/05/96; no change of members (6 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 June 1995 | Return made up to 28/05/95; full list of members (8 pages) |
7 June 1995 | Return made up to 28/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |