Ealing Common
London
W5 3LL
Secretary Name | David Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 5 Bass Terrace Thorne Road Doncaster South Yorkshire DN1 2HZ |
Director Name | David William Clark |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 1 Harvest End Stanway Colchester Essex CO3 5YX |
Director Name | Keith Stanley Doherty |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | The Old Fox House Fairwarp Uckfield East Sussex TN22 3BJ |
Director Name | Alan Glen Wardrop |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairwater House Twickenham Road Teddington Middlesex TW11 8AY |
Director Name | Mr Richard Dylan Wilkins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Tavistock Road Bromley Kent BR2 0SY |
Secretary Name | Patrick David Ruthven Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 27 Byron Road Ealing Common London W5 3LL |
Director Name | George Edward Cummings |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2004) |
Role | Engineer |
Correspondence Address | Chenies 8 Roedean Way Brighton East Sussex BN2 5RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bsc Management Ltd 150 Minories London EC3N 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2007 | Return made up to 05/03/06; full list of members
|
8 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
27 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
22 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Return made up to 05/03/04; full list of members
|
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: c/o bsc management LIMITED 4 royal mint court london EC3N 4HJ (1 page) |
14 June 2004 | Secretary resigned (1 page) |
30 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 8 roedean way brighton sussex BN2 5RJ (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Return made up to 05/03/03; full list of members
|
17 September 2002 | Registered office changed on 17/09/02 from: friars courtyard 30 princes street ipswich IP1 1RJ (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 May 2002 | Return made up to 05/03/02; full list of members
|
29 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
10 July 2001 | Return made up to 05/03/01; full list of members
|
12 April 2000 | Return made up to 05/03/00; full list of members
|
11 January 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
23 May 1999 | Full accounts made up to 31 October 1998 (7 pages) |
7 April 1999 | Return made up to 05/03/99; full list of members
|
7 April 1999 | Director resigned (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 8 baltic street london EC1Y 0UJ (1 page) |
28 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
13 May 1998 | Return made up to 05/03/98; full list of members (7 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
1 May 1997 | Return made up to 05/03/97; full list of members (7 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
22 July 1996 | Return made up to 05/03/96; full list of members (7 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: 8 baltic street london EC1Y otb (1 page) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
19 April 1995 | Return made up to 05/03/95; no change of members
|