Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr John Edward Clenaghan |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Windover Challacombe Close Hutton Mount Shenfield Essex CM15 2LU |
Director Name | Scott James Clenaghan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 West Court Summerfields Ingatestone Essex CM4 0BS |
Secretary Name | Mr John Edward Clenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Windover Challacombe Close Hutton Mount Shenfield Essex CM15 2LU |
Director Name | Mr Iain Stuart Clenaghan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Lane End Cottage Back Lane Stock Ingatestone Essex CM4 9DA |
Director Name | Scott James Clenaghan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 March 1996) |
Role | Financial Director |
Correspondence Address | 34 West Court Summerfields Ingatestone Essex CM4 0BS |
Secretary Name | Michael Colin Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 60 Belvedere Avenue Clayhall Ilford Essex IG5 0UH |
Director Name | Michael Colin Soar |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 60 Belvedere Avenue Clayhall Ilford Essex IG5 0UH |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(8 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2009 | Application for striking-off (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
5 April 2007 | Location of debenture register (1 page) |
5 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
5 April 2007 | Location of register of members (1 page) |
12 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
25 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
28 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
29 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
9 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
20 February 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
17 January 2002 | Location of register of members (1 page) |
20 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
9 October 2001 | Location of register of members (1 page) |
5 September 2001 | Resolutions
|
9 August 2001 | Resolutions
|
31 May 2001 | New director appointed (4 pages) |
24 May 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
23 May 2001 | New director appointed (4 pages) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: detection house brooklands approach north street romford, essex RM1 1DX (1 page) |
17 May 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
21 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
8 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
29 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
10 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
26 September 1996 | Return made up to 01/04/96; full list of members (6 pages) |
15 September 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
20 March 1996 | New director appointed (2 pages) |
17 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
4 December 1995 | Director resigned (4 pages) |
10 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |