Uxbridge
Middlesex
UB8 3DG
Secretary Name | Eileen Margaret Mary Eviston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1999(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 July 2002) |
Role | Co Secretary |
Correspondence Address | 1 New Road Brentford Middlesex TW8 0NX |
Director Name | Miss Margaret Mary McCarthy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 November 1999) |
Role | Credit Control |
Correspondence Address | 186 Windmill Lane Greenford Middlesex UB6 9DW |
Director Name | Mr James Patrick Ronan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 1992(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 June 1993) |
Role | Carpenter Foreman |
Correspondence Address | 201 Windmill Lane Greenford Middlesex UB6 9DW |
Secretary Name | Mr David Chesson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 November 1999) |
Role | Quantity Surveyor |
Correspondence Address | 11 Speldhurst Road Chiswick London W4 1BX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The New Inn New Road Brentford Middlesex TW8 0NX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £745,145 |
Gross Profit | £428,147 |
Net Worth | -£35,692 |
Cash | £33,695 |
Current Liabilities | £196,174 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2001 | Return made up to 23/07/00; full list of members
|
21 September 2000 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: emanjay house 267 horn lane acton london W3 9TH (1 page) |
1 October 1999 | Return made up to 23/07/99; full list of members
|
14 April 1999 | Return made up to 23/07/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
22 September 1997 | Return made up to 23/07/97; no change of members (4 pages) |
4 June 1997 | Resolutions
|
4 June 1997 | Nc inc already adjusted 30/06/96 (1 page) |
4 June 1997 | Ad 30/06/96--------- £ si 43000@1 (2 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (13 pages) |
13 October 1996 | Registered office changed on 13/10/96 from: 1A acklam road london W10 5RD (1 page) |
5 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 405 london road croydon surrey CR0 3PE (1 page) |
3 November 1995 | Full accounts made up to 31 July 1994 (13 pages) |
24 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |