Seven Hills Road
Iver
Buckinghamshire
SL0 0PD
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Mrs Helen Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 1997) |
Role | Secretary |
Correspondence Address | Romily Slough Road Iver Heath Buckinghamshire SL0 0EA |
Secretary Name | Mrs Lyn Frances Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lancaster Drive Bovingdon Hertfordshire HP3 0RX |
Secretary Name | Mr Stephen Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Scholars Walk Langley Slough Berkshire SL3 8LZ |
Director Name | Mr John Murray Irvine |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(13 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Guthrie Cres Larbert Stirlingshire FK5 4GE Scotland |
Director Name | Mr Stephen Anthony Green |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(14 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Scholars Walk Langley Slough Berkshire SL3 8LZ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at 1 | Sweeney Investments Limited 50.00% Deferred Ordinary |
---|---|
100 at 1 | Sweeney Investments Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,248,626 |
Gross Profit | £7,737,496 |
Net Worth | £4,244,231 |
Cash | £914 |
Current Liabilities | £6,224,574 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2014 | Final Gazette dissolved following liquidation (1 page) |
6 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | Termination of appointment of Stephen Green as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Stephen Anthony Green as a secretary on 26 January 2014 (2 pages) |
10 December 2013 | Termination of appointment of Stephen Anthony Green as a director on 4 December 2013 (2 pages) |
10 December 2013 | Termination of appointment of Stephen Green as a director (2 pages) |
6 November 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
6 November 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (10 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 23 January 2013 (10 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (10 pages) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
15 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 February 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (11 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (11 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 23 January 2012 (11 pages) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 March 2011 | Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages) |
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
18 February 2011 | Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 18 February 2011 (2 pages) |
24 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
24 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
23 September 2010 | Administrator's progress report to 24 August 2010 (14 pages) |
23 September 2010 | Administrator's progress report to 24 August 2010 (14 pages) |
21 May 2010 | Result of meeting of creditors (115 pages) |
21 May 2010 | Result of meeting of creditors (115 pages) |
26 April 2010 | Statement of administrator's proposal (114 pages) |
26 April 2010 | Statement of affairs with form 2.15B/2.14B (84 pages) |
26 April 2010 | Statement of affairs with form 2.15B/2.14B (84 pages) |
26 April 2010 | Statement of administrator's proposal (114 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Company name changed ethos recycling LIMITED\certificate issued on 11/03/10 (2 pages) |
11 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Company name changed ethos recycling LIMITED\certificate issued on 11/03/10
|
4 March 2010 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Appointment of an administrator (1 page) |
4 March 2010 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Appointment of an administrator (1 page) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 February 2010 | Director's details changed for John Gerard Sweeney on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Stephen Anthony Green on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Stephen Anthony Green on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for John Gerard Sweeney on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for John Gerard Sweeney on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Director's details changed for Stephen Anthony Green on 1 October 2009 (2 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from unit 4 grand union office park packet boat lane cowley uxbridge middx UB8 2GH (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from unit 4 grand union office park packet boat lane cowley uxbridge middx UB8 2GH (1 page) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 May 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 May 2009 | Return made up to 03/01/09; full list of members (4 pages) |
29 April 2009 | Full accounts made up to 31 December 2007 (24 pages) |
29 April 2009 | Full accounts made up to 31 December 2007 (24 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
21 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
21 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
3 March 2007 | Full accounts made up to 30 June 2006 (21 pages) |
3 March 2007 | Particulars of mortgage/charge (13 pages) |
3 March 2007 | Particulars of mortgage/charge (13 pages) |
3 March 2007 | Full accounts made up to 30 June 2006 (21 pages) |
16 January 2007 | Company name changed sweeney environmental LIMITED\certificate issued on 16/01/07 (2 pages) |
16 January 2007 | Company name changed sweeney environmental LIMITED\certificate issued on 16/01/07 (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: unit 4 grand union office park packet boat lane cowley middlesex UB8 2GH (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: unit 4 grand union office park packet boat lane cowley middlesex UB8 2GH (1 page) |
17 November 2006 | Return made up to 08/09/06; full list of members (6 pages) |
17 November 2006 | Return made up to 08/09/06; full list of members (6 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: trout lane depot trout lane yiewsley west drayton middlesex UB7 7X (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: trout lane depot trout lane yiewsley west drayton middlesex UB7 7X (1 page) |
19 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
19 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
16 May 2006 | Return made up to 08/09/05; full list of members
|
16 May 2006 | Return made up to 08/09/05; full list of members (7 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
22 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
15 February 2005 | Return made up to 08/09/04; full list of members (5 pages) |
15 February 2005 | Return made up to 08/09/04; full list of members (5 pages) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | New secretary appointed (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2004 | Nc inc already adjusted 07/12/04 (2 pages) |
15 December 2004 | Nc inc already adjusted 07/12/04 (2 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
15 December 2004 | Ad 07/12/04--------- us$ si 100@1=100 us$ ic 0/100 (3 pages) |
15 December 2004 | Ad 07/12/04--------- us$ si 100@1=100 us$ ic 0/100 (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 August 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
14 September 2003 | Return made up to 08/09/03; full list of members
|
14 September 2003 | Return made up to 08/09/03; full list of members (6 pages) |
8 May 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
8 May 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
2 September 2002 | Return made up to 08/09/02; full list of members (6 pages) |
2 September 2002 | Return made up to 08/09/02; full list of members (6 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
7 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Auditor's resignation (1 page) |
8 February 2000 | Auditor's resignation (1 page) |
30 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 August 1999 | Return made up to 08/09/99; no change of members (4 pages) |
27 August 1999 | Return made up to 08/09/99; no change of members (4 pages) |
13 May 1999 | Full accounts made up to 31 December 1997 (12 pages) |
13 May 1999 | Full accounts made up to 31 December 1997 (12 pages) |
11 December 1998 | Return made up to 08/09/98; full list of members (6 pages) |
11 December 1998 | Return made up to 08/09/98; full list of members (6 pages) |
26 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
26 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Secretary resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: P.lavery & co LTD greenland house,greenland street london NW1 0ND (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: P.lavery & co LTD greenland house,greenland street london NW1 0ND (1 page) |
13 May 1997 | Accounts made up to 31 December 1996 (1 page) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 February 1997 | Accounts made up to 31 December 1995 (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 October 1996 | Return made up to 08/09/96; no change of members (4 pages) |
15 October 1996 | Return made up to 08/09/96; no change of members (4 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: khanbhai house 4 cresswell corner anchor hill knaphill woking surrey GU21 2JD (1 page) |
1 November 1995 | Registered office changed on 01/11/95 from: khanbhai house 4 cresswell corner anchor hill knaphill woking surrey GU21 2JD (1 page) |
27 September 1995 | Return made up to 08/09/95; full list of members (6 pages) |
27 September 1995 | Return made up to 08/09/95; full list of members (6 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
10 July 1995 | Accounts made up to 31 December 1994 (1 page) |
10 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
25 March 1994 | Company name changed yester LIMITED\certificate issued on 28/03/94 (2 pages) |
25 March 1994 | Company name changed yester LIMITED\certificate issued on 28/03/94 (2 pages) |
6 January 1994 | Registered office changed on 06/01/94 from: michael evans & co highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
6 January 1994 | Registered office changed on 06/01/94 from: michael evans & co highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
4 January 1994 | Registered office changed on 04/01/94 from: rm co. Services LTD. 3RD floor 124-30 tabernacle st. London. EC2A 4SD. (1 page) |
4 January 1994 | Registered office changed on 04/01/94 from: rm co. Services LTD. 3RD floor 124-30 tabernacle st. London. EC2A 4SD. (1 page) |
8 September 1993 | Incorporation (20 pages) |
8 September 1993 | Incorporation (20 pages) |