Uxbridge
Middlesex
UB8 1JT
Director Name | Valerie Maclaine |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 1 year, 7 months (resigned 17 October 1993) |
Role | Legal Assistant |
Correspondence Address | 15 Wantz Road Maldon Essex CM9 7DB |
Director Name | Claire Rollo |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 1 year, 7 months (resigned 17 October 1993) |
Role | Articled Clerk |
Correspondence Address | Flat 14 St Andrews Mansions London W14 9SU |
Secretary Name | Valerie Maclaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 1 year, 7 months (resigned 17 October 1993) |
Role | Company Director |
Correspondence Address | 15 Wantz Road Maldon Essex CM9 7DB |
Director Name | Ian Doyle |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 74 Exmouth Road South Ruislip Middlesex HA4 0UG |
Secretary Name | Ian Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 74 Exmouth Road South Ruislip Middlesex HA4 0UG |
Secretary Name | Ms Judith Debra Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 March 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fortismere Avenue London N10 3BN |
Secretary Name | Stanley Herbert Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(3 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Websters Farm High Street Glinton Peterborough Cambridgeshire PE6 7LS |
Secretary Name | Lisa Belforti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(10 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 23 December 2002) |
Role | Pa To Md |
Correspondence Address | 169a West Street Dunstable Bedfordshire LU6 1PD |
Secretary Name | Mr Demetrios Yiangou Xioutas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thornhill Road Ickenham Middlesex UB10 8SF |
Registered Address | 1 Jardine House Care Of Pkp French, Solicitors, 1 Jardine House The Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
99 at £1 | Kelvin Doyle 99.00% Ordinary |
---|---|
1 at £1 | Ian Doyle 1.00% Ordinary |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
12 June 1999 | Delivered on: 24 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
22 May 1995 | Delivered on: 25 May 1995 Satisfied on: 18 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 March 2024 | Accounts for a dormant company made up to 28 February 2024 (2 pages) |
---|---|
6 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
20 July 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
7 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 March 2018 | Registered office address changed from Hill House 118 High Street Uxbridge Middlesex UB8 1JT to 1 Jardine House Care of Pkp French, Solicitors, 1 Jardine House the Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 5 March 2018 (1 page) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 28 February 2016 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 28 February 2016 (1 page) |
28 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
11 December 2015 | Total exemption small company accounts made up to 28 February 2015 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 28 February 2015 (2 pages) |
14 March 2015 | Director's details changed for Mr Kelvin Doyle on 13 March 2015 (2 pages) |
14 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Director's details changed for Mr Kelvin Doyle on 13 March 2015 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
4 November 2013 | Total exemption full accounts made up to 28 February 2013 (4 pages) |
4 November 2013 | Total exemption full accounts made up to 28 February 2013 (4 pages) |
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (14 pages) |
5 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (14 pages) |
1 December 2011 | Amended accounts made up to 28 February 2011 (4 pages) |
1 December 2011 | Amended accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 August 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
25 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
4 January 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
21 May 2009 | Appointment terminated secretary demetrios xioutas (1 page) |
21 May 2009 | Appointment terminated secretary demetrios xioutas (1 page) |
21 May 2009 | Return made up to 27/03/09; full list of members (5 pages) |
21 May 2009 | Return made up to 27/03/09; full list of members (5 pages) |
4 March 2009 | Return made up to 27/02/08; full list of members
|
4 March 2009 | Return made up to 27/02/08; full list of members
|
30 December 2008 | Accounts for a dormant company made up to 28 February 2008 (3 pages) |
30 December 2008 | Accounts for a dormant company made up to 28 February 2008 (3 pages) |
2 January 2008 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
2 January 2008 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
14 August 2007 | Return made up to 27/02/07; no change of members
|
14 August 2007 | Return made up to 27/02/07; no change of members
|
19 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
19 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
28 April 2006 | Return made up to 27/02/06; full list of members (6 pages) |
28 April 2006 | Return made up to 27/02/06; full list of members (6 pages) |
14 December 2005 | Amended accounts made up to 28 February 2005 (4 pages) |
14 December 2005 | Amended accounts made up to 28 February 2005 (4 pages) |
30 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
30 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 10 market walk saffron walden essex CB10 1JZ (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 10 market walk saffron walden essex CB10 1JZ (1 page) |
12 August 2005 | Secretary resigned (1 page) |
27 May 2005 | Return made up to 27/02/05; full list of members (6 pages) |
27 May 2005 | Return made up to 27/02/05; full list of members (6 pages) |
5 January 2005 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
5 January 2005 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
31 March 2004 | Return made up to 27/02/04; full list of members
|
31 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
31 March 2004 | Return made up to 27/02/04; full list of members
|
16 March 2004 | Company name changed doyle manufacturing corporation LIMITED\certificate issued on 16/03/04 (2 pages) |
16 March 2004 | Company name changed doyle manufacturing corporation LIMITED\certificate issued on 16/03/04 (2 pages) |
13 March 2004 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
13 March 2004 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
18 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Secretary resigned;director resigned (1 page) |
20 December 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
30 May 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
30 May 2002 | Return made up to 27/02/02; full list of members (6 pages) |
30 May 2002 | Return made up to 27/02/02; full list of members (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 28 February 2000 (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 28 February 2000 (6 pages) |
16 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page) |
5 June 2000 | Return made up to 27/02/00; full list of members (6 pages) |
5 June 2000 | Return made up to 27/02/00; full list of members (6 pages) |
20 March 2000 | Full accounts made up to 28 February 1999 (9 pages) |
20 March 2000 | Full accounts made up to 28 February 1999 (9 pages) |
13 September 1999 | Full accounts made up to 28 February 1998 (9 pages) |
13 September 1999 | Full accounts made up to 28 February 1998 (9 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
30 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
26 June 1998 | Full accounts made up to 28 February 1997 (9 pages) |
26 June 1998 | Full accounts made up to 28 February 1997 (9 pages) |
24 April 1998 | Return made up to 27/02/98; full list of members (6 pages) |
24 April 1998 | Return made up to 27/02/98; full list of members (6 pages) |
24 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
24 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 28 February 1996 (13 pages) |
2 January 1997 | Full accounts made up to 28 February 1996 (13 pages) |
30 October 1996 | Return made up to 27/02/96; no change of members (4 pages) |
30 October 1996 | Return made up to 27/02/96; no change of members (4 pages) |
16 May 1996 | Amended accounts made up to 28 February 1995 (12 pages) |
16 May 1996 | Amended accounts made up to 28 February 1995 (12 pages) |
7 June 1995 | Return made up to 27/02/95; full list of members
|
7 June 1995 | Return made up to 27/02/95; full list of members
|
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
8 March 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
8 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: 10 soho square london W1V 6EE (1 page) |
8 March 1995 | Registered office changed on 08/03/95 from: 10 soho square london W1V 6EE (1 page) |
8 March 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |