53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1999(5 years after company formation) |
Appointment Duration | 7 years (closed 21 February 2006) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Avril Anne McCarthy |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 1997) |
Role | Housewife |
Correspondence Address | 10 Aston Close Walderslade Chatham Kent ME5 9JW |
Director Name | David John McCarthy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 1997) |
Role | Pharnacist |
Correspondence Address | 10 Asten Close Walderslade Chatham Kent ME5 9JW |
Secretary Name | Avril Anne McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 1997) |
Role | Housewife |
Correspondence Address | 10 Aston Close Walderslade Chatham Kent ME5 9JW |
Director Name | William Dermot O'Donoghue |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 1997) |
Role | Pharmacist |
Correspondence Address | Rooting Manor Cottage Rooting Street Little Chart Ashford Kent TN27 0PY |
Director Name | John Leonard Walters |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | Calahonda 15a Herbrand Walk Cooden Bexhill On Sea East Sussex TN39 4TX |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2005 | Application for striking-off (1 page) |
10 August 2005 | Resolutions
|
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 January 2005 | Return made up to 24/01/05; full list of members (2 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 February 2003 | Return made up to 24/01/03; full list of members
|
13 February 2003 | Registered office changed on 13/02/03 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
22 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 June 1999 | Accounting reference date extended from 04/08/98 to 31/12/98 (1 page) |
25 May 1999 | Auditor's resignation (1 page) |
10 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 January 1999 | Accounts for a small company made up to 4 August 1997 (7 pages) |
26 March 1998 | Return made up to 24/01/98; full list of members
|
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Accounting reference date extended from 31/07/97 to 04/08/97 (1 page) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 February 1997 | Return made up to 24/01/97; full list of members (7 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
18 February 1996 | Return made up to 24/01/96; no change of members
|
31 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |