Northolt
Middlesex
UB5 6LQ
Secretary Name | Andrew Charles Blackford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(14 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 27 September 2009) |
Role | Coach Operator |
Correspondence Address | 2 Stourton Avenue Hanworth Middlesex TW13 6LG |
Director Name | Robert Steven Charles |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 September 2009) |
Role | Coach Operator |
Correspondence Address | 74 Adelphi Crescent Hayes Middlesex UB4 8NB |
Secretary Name | Raymond Kenneth Charles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 September 2009) |
Role | Company Director |
Correspondence Address | 99 Kingshill Avenue Northolt Middlesex UB5 6LQ |
Director Name | Mr William Gritt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds 182 Cherry Tree Road Beaconsfield Buckinghamshire HP9 1BA |
Secretary Name | Louise Therese Floodgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Addison Way Hayes Middlesex UB3 2DN |
Secretary Name | Mr Stuart Nigel Robinson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 21 Norfolk Park Cottages Maidenhead Berkshire SL6 7DR |
Director Name | Mr Stuart Nigel Robinson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2005) |
Role | Transport Manager |
Correspondence Address | 21 Norfolk Park Cottages Maidenhead Berkshire SL6 7DR |
Secretary Name | Jose Anne Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1998) |
Role | Secretary |
Correspondence Address | 9 Sedgewick Avenue Uxbridge Middlesex UB10 9DF |
Secretary Name | Alan Douglas Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 46 Austin Waye Uxbridge Middlesex UB8 2RQ |
Secretary Name | Mr Stuart Nigel Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 21 Norfolk Park Cottages Maidenhead Berkshire SL6 7DR |
Director Name | Andrew Charles Blackford |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 2006) |
Role | Co Director |
Correspondence Address | 2 Stourton Avenue Hanworth Middlesex TW13 6LG |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 88-98 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £205,728 |
Cash | £622 |
Current Liabilities | £343,999 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2008 | Liquidators statement of receipts and payments to 19 July 2008 (5 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Statement of affairs (12 pages) |
11 August 2007 | Appointment of a voluntary liquidator (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 8889 college road harrow middlesex HA1 1RA (1 page) |
24 October 2006 | Location of debenture register (1 page) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Return made up to 16/06/06; full list of members (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: the bulls bridge centre north hyde gardens hayes middlesex UB3 4QT (1 page) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | Secretary resigned;director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
13 September 2005 | Return made up to 16/06/04; full list of members; amend (6 pages) |
13 September 2005 | Return made up to 16/06/05; full list of members; amend (6 pages) |
6 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Return made up to 16/06/05; no change of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 August 2004 | Resolutions
|
12 July 2004 | Return made up to 16/06/04; full list of members (8 pages) |
7 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
1 September 2003 | Return made up to 16/06/03; full list of members; amend (8 pages) |
27 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
9 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
11 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
27 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
5 February 2001 | Director's particulars changed (1 page) |
28 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
13 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
4 May 2000 | New director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 127 waterloo road uxbridge middlesex UB8 2QZ (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
14 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
13 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
6 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
4 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
21 April 1995 | Particulars of mortgage/charge (8 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 1993 | Ad 28/06/93--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
31 January 1992 | Ad 25/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1991 | Incorporation (16 pages) |