East End Way
Pinner
Middlesex
HA5 3BS
Director Name | Stephen McCullagh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1997(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 27 December 2005) |
Role | Company Director |
Correspondence Address | Greenfields 42 Trees Road Hughenden High Wycombe Buckinghamshire HP14 4PW |
Director Name | Mr John Stephen Sullivan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1997(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 27 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bassingham Road Wembley Middlesex HA0 4RJ |
Secretary Name | Mr John Stuart Connah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 December 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Grace House East End Way Pinner Middlesex HA5 3BS |
Secretary Name | Graham Alan Jocelyn Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ingle Close Pinner Middlesex HA5 3BJ |
Director Name | Graham Alan Jocelyn Cole |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 4 Ingle Close Pinner Middlesex HA5 3BJ |
Registered Address | 333 Western Avenue London W3 0RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,844,829 |
Gross Profit | £766,884 |
Net Worth | £392,961 |
Current Liabilities | £1,978,646 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2005 | Voluntary strike-off action has been suspended (1 page) |
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | Application for striking-off (1 page) |
29 October 2004 | Return made up to 06/07/04; full list of members (9 pages) |
27 November 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Return made up to 06/07/03; full list of members (10 pages) |
27 June 2003 | Full accounts made up to 31 January 2002 (22 pages) |
1 April 2003 | Company name changed venture hire LIMITED\certificate issued on 01/04/03 (2 pages) |
25 September 2001 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
2 August 2001 | Return made up to 06/07/01; full list of members
|
3 October 2000 | Return made up to 06/07/00; full list of members (9 pages) |
3 October 2000 | Full accounts made up to 31 January 2000 (16 pages) |
15 October 1999 | Return made up to 06/07/99; no change of members (4 pages) |
15 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
25 November 1998 | Particulars of mortgage/charge (4 pages) |
21 September 1998 | Return made up to 06/07/98; full list of members
|
4 August 1998 | Particulars of mortgage/charge (4 pages) |
15 July 1998 | Full accounts made up to 30 January 1998 (12 pages) |
24 April 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
17 February 1998 | Particulars of mortgage/charge (4 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
11 February 1998 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Return made up to 06/07/97; full list of members
|
15 August 1997 | Ad 01/06/97--------- £ si 228122@1=228122 £ ic 2/228124 (2 pages) |
15 August 1997 | Statement of affairs (50 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Memorandum and Articles of Association (6 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | £ nc 100/1000000 27/05/97 (1 page) |
5 June 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
24 December 1996 | Resolutions
|
2 August 1996 | Return made up to 06/07/96; no change of members (4 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
7 September 1995 | Return made up to 06/07/95; no change of members (4 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |