53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 1999(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 May 2006) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Eileen Brenda Gough |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1999) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 20 Bramstead Avenue Compton Wolverhampton West Midlands WV6 8AN |
Director Name | Mr James Alfred Gough |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 20 Bramstead Avenue Compton Wolverhampton West Midlands WV6 8AN |
Director Name | John Henry Wilkes |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1999) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Shalom Finchfield Gardens Wolverhampton West Midlands WV3 9LT |
Director Name | Mrs Sylvia Wilkes |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1999) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | Shalom Finchfield Gardens Finchfield Wolverhampton West Midlands WV3 9LT |
Secretary Name | Mr James Alfred Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 20 Bramstead Avenue Compton Wolverhampton West Midlands WV6 8AN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £988,664 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2006 | Return made up to 26/11/05; full list of members (2 pages) |
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Application for striking-off (1 page) |
10 August 2005 | Resolutions
|
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 November 2004 | Return made up to 26/11/04; full list of members
|
15 November 2004 | Secretary's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
3 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
12 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 December 2000 | Return made up to 26/11/00; full list of members
|
13 September 2000 | Auditor's resignation (1 page) |
21 August 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
21 June 2000 | Accounts for a medium company made up to 31 May 1999 (23 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
23 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Resolutions
|
12 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1999 | Resolutions
|
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 233 trysull road five ways merry hill wolverhampton west midlands WV3 7LF (1 page) |
30 April 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
4 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
24 November 1998 | Accounts for a medium company made up to 30 April 1998 (25 pages) |
7 January 1998 | Accounts for a medium company made up to 30 April 1997 (26 pages) |
30 December 1997 | Return made up to 26/11/97; full list of members (12 pages) |
13 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
24 September 1996 | Accounts for a medium company made up to 30 April 1996 (21 pages) |
28 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
28 November 1995 | Accounts for a medium company made up to 30 April 1995 (20 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |