Ashford
Middlesex
TW15 2TS
Secretary Name | Mrs Surinder Kaur Jagpal |
---|---|
Status | Closed |
Appointed | 01 July 2014(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 54a Church Road Ashford Middlesex TW15 2TS |
Director Name | Christine Phyllis Macgregor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 20 October 2001) |
Role | Company Director |
Correspondence Address | 5 Melbourne Crescent Beaconside Stafford Staffordshire ST16 3JU |
Director Name | Roy Dixon Carr |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 32 Delamere Lane Stafford Staffordshire ST17 9TL |
Director Name | Hani Saadeh Jaber |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 54 Ampleforth Drive Stafford Staffordshire ST17 4TR |
Director Name | John Grange |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 20 October 2001) |
Role | Marketing Director |
Correspondence Address | 20 Friars Walk Newcastle Staffordshire ST5 2HA |
Director Name | Jeffrey Alan Griffiths |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 20 October 2001) |
Role | Company Director |
Correspondence Address | 8 Kimberley Way Castle Stafford Staffordshire ST17 9QU |
Secretary Name | John Grange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 20 October 2001) |
Role | Marketing Director |
Correspondence Address | 20 Friars Walk Newcastle Staffordshire ST5 2HA |
Director Name | Glynn Gough |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 April 1995) |
Role | Operations Director |
Correspondence Address | 28 Sheringham Drive Etching Hill Rugeley Staffordshire WS15 2YG |
Director Name | Nabil Jaber |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 March 2002) |
Role | Managing Director |
Correspondence Address | 54 Ampleforth Drive The Meadows Stafford ST17 4TR |
Secretary Name | Nabil Jaber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 54 Ampleforth Drive The Meadows Stafford ST17 4TR |
Director Name | Manjit Singh Sarae |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2004) |
Role | Manager |
Correspondence Address | 10 Almond Grove Dunstall Wolverhampton West Midlands WV6 0NF |
Director Name | Mr Dharam Singh Jagpal |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 54a Church Road Ashford Middlesex TW15 2TS |
Secretary Name | Mr Dharam Singh Jagpal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 54a Church Road Ashford Middlesex TW15 2TS |
Director Name | Hardial Singh Jagpal |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 November 2008) |
Role | Company Director |
Correspondence Address | 17 Earlswood Crescent Wolverhampton West Midlands WV9 5RL |
Director Name | Mr Hardarshan Singh Jagpal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Quaves Road Slough Berkshire SL3 7NU |
Director Name | Hajco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Secretary Name | Hajco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Website | www.wolverhamptonsportsarena.co.uk |
---|
Registered Address | 54a Church Road Ashford Middlesex TW15 2TS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
700 at £1 | Harmail Singh Jagpal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,315 |
Cash | £5,187 |
Current Liabilities | £138,232 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 July 2014 | Termination of appointment of Dharam Singh Jagpal as a director on 1 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Dharam Singh Jagpal as a director on 1 July 2014 (1 page) |
17 July 2014 | Appointment of Mrs Surinder Kaur Jagpal as a secretary on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Surinder Kaur Jagpal as a secretary on 1 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Dharam Singh Jagpal as a secretary on 1 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Dharam Singh Jagpal as a secretary on 1 July 2014 (1 page) |
17 July 2014 | Appointment of Mrs Surinder Kaur Jagpal as a secretary on 1 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Dharam Singh Jagpal as a secretary on 1 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Dharam Singh Jagpal as a director on 1 July 2014 (1 page) |
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
17 December 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
30 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
21 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 May 2011 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
31 May 2011 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Director's details changed for Dharam Singh Jagpal on 14 February 2011 (2 pages) |
28 February 2011 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Secretary's details changed for Dharam Singh Jagpal on 14 February 2011 (1 page) |
28 February 2011 | Director's details changed for Harmail Singh Jagpal on 14 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Dharam Singh Jagpal on 14 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS on 28 February 2011 (1 page) |
28 February 2011 | Director's details changed for Dharam Singh Jagpal on 14 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Harmail Singh Jagpal on 14 February 2011 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 June 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
29 June 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Dharam Singh Jagpal on 14 February 2010 (2 pages) |
7 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Dharam Singh Jagpal on 14 February 2010 (2 pages) |
25 November 2009 | Compulsory strike-off action has been suspended (1 page) |
25 November 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
7 April 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
8 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
8 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 November 2008 | Appointment terminated director hardial jagpal (1 page) |
24 November 2008 | Appointment terminated director hardarshan jagpal (1 page) |
24 November 2008 | Appointment terminated director hardarshan jagpal (1 page) |
24 November 2008 | Appointment terminated director hardial jagpal (1 page) |
7 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page) |
13 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 March 2005 | Return made up to 14/02/05; full list of members (2 pages) |
11 March 2005 | Return made up to 14/02/05; full list of members (2 pages) |
5 August 2004 | Return made up to 14/02/04; full list of members (10 pages) |
5 August 2004 | Return made up to 14/02/04; full list of members (10 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
17 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: unit 4 queensville retail park stafford staffordshire ST17 4UR (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: unit 4 queensville retail park stafford staffordshire ST17 4UR (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
12 June 2003 | Return made up to 14/02/03; full list of members
|
12 June 2003 | Return made up to 14/02/03; full list of members
|
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 14/02/02; full list of members (8 pages) |
7 May 2002 | Return made up to 14/02/02; full list of members (8 pages) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
8 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Secretary resigned;director resigned (1 page) |
26 January 2002 | Secretary resigned;director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
17 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members (8 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members (8 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 February 2000 | Return made up to 14/02/00; full list of members
|
18 February 2000 | Return made up to 14/02/00; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 February 1999 | Return made up to 14/02/99; full list of members (8 pages) |
23 February 1999 | Return made up to 14/02/99; full list of members (8 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 February 1998 | Return made up to 14/02/98; full list of members
|
23 February 1998 | Return made up to 14/02/98; full list of members
|
18 February 1997 | Return made up to 14/02/97; full list of members
|
18 February 1997 | Return made up to 14/02/97; full list of members
|
17 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 September 1996 | Ad 01/07/96--------- £ si 100@1=100 £ ic 825/925 (2 pages) |
16 September 1996 | Ad 01/07/96--------- £ si 100@1=100 £ ic 825/925 (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
12 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 February 1996 | Return made up to 14/02/96; full list of members (8 pages) |
12 February 1996 | Return made up to 14/02/96; full list of members (8 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
25 October 1994 | Company name changed hajco 146 LIMITED\certificate issued on 26/10/94 (2 pages) |
25 October 1994 | Company name changed hajco 146 LIMITED\certificate issued on 26/10/94 (2 pages) |
14 February 1994 | Incorporation (21 pages) |
14 February 1994 | Incorporation (21 pages) |