Beaconsfield
Buckinghamshire
HP9 1EY
Secretary Name | Deborah Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 October 2004) |
Role | Accounts Manager |
Correspondence Address | 9 Albert Road Ashford Middlesex TW15 2LU |
Director Name | Edward Cooper |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Engineer |
Correspondence Address | 12 Riding Hill Sanderstead South Croydon Surrey CR2 9LN |
Director Name | Noel Feerick |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1997) |
Role | Construction Engineer |
Correspondence Address | The Jolly Londoner Public House 81 Wentworth Avenue Slough Berkshire SL2 2DT |
Secretary Name | Raymond William Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 18 Tudor Road Hillingdon Middlesex UB10 9AB |
Secretary Name | Edward Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 12 Riding Hill Sanderstead South Croydon Surrey CR2 9LN |
Director Name | David Stanley Morris |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 6 Alma Place London NW10 5NX |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 9 Shield Drive West Cross Centre Great West Road Brentford Middlesex TW8 9EX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,223 |
Cash | £58,841 |
Current Liabilities | £16,716 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2003 | Voluntary strike-off action has been suspended (1 page) |
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Director resigned (1 page) |
10 November 2003 | Application for striking-off (1 page) |
23 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
9 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
26 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
28 March 2002 | Return made up to 05/03/02; full list of members
|
28 March 2002 | New secretary appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
15 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
5 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
8 January 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
7 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Full accounts made up to 28 February 1999 (16 pages) |
16 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 February 1998 | Return made up to 05/03/98; full list of members (6 pages) |
15 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
7 August 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 05/03/97; no change of members (4 pages) |
11 October 1996 | Director's particulars changed (1 page) |
15 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
28 April 1996 | Return made up to 05/03/96; full list of members
|
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
16 August 1995 | Return made up to 05/03/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 28 February 1995 (13 pages) |