Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Closed |
Appointed | 31 December 2012(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Sandra Harmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF |
Director Name | Mr Grahame William Harding |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Secretary Name | Mr Anthony William French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Miss Janine Bramall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(19 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Church Street Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | Durham House 1 Durham House Street London WC2N 6HG |
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 |
1 at £1 | First City Care (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | Accounts made up to 30 September 2013 (4 pages) |
24 October 2013 | Auditor's resignation (1 page) |
21 October 2013 | Appointment of Andrew Bowie as a director on 30 September 2013 (2 pages) |
18 October 2013 | Termination of appointment of Janine Bramall as a director on 30 September 2013 (1 page) |
24 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 September 2013 | Register(s) moved to registered inspection location (1 page) |
5 September 2013 | Register inspection address has been changed from Suite 3, Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom (1 page) |
23 April 2013 | Resolutions
|
18 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
8 February 2013 | Resolutions
|
11 January 2013 | Termination of appointment of Anthony William French as a secretary on 31 December 2012 (1 page) |
11 January 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
11 January 2013 | Termination of appointment of Grahame William Harding as a director on 31 December 2012 (1 page) |
11 January 2013 | Registered office address changed from Suite 3 Middlesex House Meadway Technology Park Rutherford Close Stevenage Hertfordshire SG1 2EF on 11 January 2013 (1 page) |
10 January 2013 | Appointment of Janine Bramall as a director on 31 December 2012 (2 pages) |
10 January 2013 | Appointment of Mr Anton Bernard Alphonsus as a director on 31 December 2012 (2 pages) |
10 January 2013 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 31 December 2012 (2 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
24 November 2009 | Secretary's details changed for Anthony William French on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Grahame William Harding on 24 November 2009 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
11 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
23 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2004 | Return made up to 03/09/04; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
19 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
1 October 2002 | Return made up to 03/09/02; full list of members (6 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
11 July 2000 | Secretary's particulars changed (1 page) |
28 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 September 1999 | Return made up to 03/09/99; no change of members (5 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 September 1998 | Return made up to 03/09/98; no change of members (5 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 September 1997 | Return made up to 03/09/97; full list of members (7 pages) |
4 June 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
21 December 1996 | Full accounts made up to 30 November 1996 (8 pages) |
25 September 1996 | Return made up to 03/09/96; no change of members (5 pages) |
26 March 1996 | Full accounts made up to 30 November 1995 (6 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 17/18 henrietta street london WC2E 8QX (1 page) |
5 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 30 November 1994 (8 pages) |
3 September 1993 | Incorporation (19 pages) |