Hayes
Middlesex
UB3 2SX
Director Name | Simon Ewart Berry |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Winslade Farm House Winslade Basingstoke Hampshire RG25 2NE |
Secretary Name | Mr Victor Brian Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 52 Rosslyn Close Hayes Middlesex UB3 2SX |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | De Nahlik (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1994) |
Correspondence Address | 180 Blythe Road London W14 0HD |
Registered Address | 3/4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Latest Accounts | 31 July 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 June 2002 | Dissolved (1 page) |
---|---|
15 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2002 | Liquidators statement of receipts and payments (6 pages) |
27 June 2001 | Liquidators statement of receipts and payments (6 pages) |
2 January 2001 | Liquidators statement of receipts and payments (6 pages) |
27 June 2000 | Liquidators statement of receipts and payments (6 pages) |
20 December 1999 | Liquidators statement of receipts and payments (6 pages) |
21 June 1999 | Liquidators statement of receipts and payments (6 pages) |
21 December 1998 | Liquidators statement of receipts and payments (6 pages) |
29 June 1998 | Liquidators statement of receipts and payments (6 pages) |
18 December 1997 | Liquidators statement of receipts and payments (6 pages) |
18 June 1997 | Liquidators statement of receipts and payments (6 pages) |
20 December 1996 | Liquidators statement of receipts and payments (6 pages) |
1 July 1996 | Liquidators statement of receipts and payments (6 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 1ST floor national house 60-66 wardour st london W1 3HT (1 page) |
20 June 1995 | Resolutions
|
20 June 1995 | Appointment of a voluntary liquidator (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: po box 150 cippenham court cippenham lane slough, berkshire. SL1 5AT (1 page) |