Heather Drive
Ascot
Berkshire
SL5 0HP
Secretary Name | Michael O'Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tenby Heather Drive Ascot Berkshire SL5 0HP |
Director Name | Paul Jason Yarwood |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 7405 Shoreham Place Castle Rock Colorado Co80108 United States |
Director Name | Mr Floyd Henry Bradley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 18 Mulberry Walk London SW3 6DY |
Director Name | Paul Edward Goossens |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 2 Ballinger Hill Cottages South Heath Buckinghamshire HP16 9QJ |
Secretary Name | Mr Peter Jonathan Vanstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 9 Raglan Close Hounslow Middlesex TW4 5EF |
Secretary Name | Alison Mary Whittenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 November 1996) |
Role | Accountant |
Correspondence Address | 4 Belle Vue Cottages Bellfields Road Guildford Surrey GU1 1QQ |
Secretary Name | Paul Edward Goossens |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(2 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | 2 Ballinger Hill Cottages South Heath Buckinghamshire HP16 9QJ |
Secretary Name | Paul Edward Goossens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(2 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | 2 Ballinger Hill Cottages South Heath Buckinghamshire HP16 9QJ |
Secretary Name | Simon Jon Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | 62 Westville Road London W12 9BD |
Director Name | Gordon Edward Roxon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 2000) |
Role | Sales Director |
Correspondence Address | Clifton House 83-89 Uxbridge Road London W5 5TA |
Director Name | Robin Neil Grosset |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2001) |
Role | Engineer |
Correspondence Address | 43a Digby Mansions Hammersmith Bridge R London W6 9DF |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Centurion House, London Road Staines Middlesex TW18 4AX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2007 | Registered office changed on 06/06/07 from: suite 7 walpole court ealing london W5 5ED (1 page) |
27 March 2007 | Application for striking-off (1 page) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
11 May 2006 | Return made up to 25/02/06; full list of members
|
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
7 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 March 2004 | Return made up to 25/02/04; full list of members
|
14 November 2003 | Secretary resigned;director resigned (1 page) |
10 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
29 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
29 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
18 December 2001 | Director resigned (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 June 2001 | Return made up to 25/02/01; full list of members
|
15 May 2001 | Registered office changed on 15/05/01 from: clifton house 83/89 uxbridge road ealing london W5 5TA (1 page) |
21 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 October 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Return made up to 25/02/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 April 1999 | Full accounts made up to 31 December 1997 (10 pages) |
4 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
20 November 1998 | Return made up to 03/03/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
16 May 1997 | Return made up to 03/03/97; no change of members (4 pages) |
25 February 1997 | Company name changed decisionworks consulting LTD\certificate issued on 26/02/97 (2 pages) |
7 February 1997 | Company name changed mason fox biu LIMITED\certificate issued on 10/02/97 (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | New secretary appointed (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 October 1996 | Return made up to 03/03/96; full list of members
|
2 April 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 9 walpole court ealing green ealing london W5 5EN (1 page) |
5 March 1996 | New secretary appointed (2 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 August 1995 | Ad 28/10/94--------- £ si 1698@1 (2 pages) |
17 August 1995 | Statement of affairs (54 pages) |
26 July 1995 | Ad 28/10/94--------- £ si 1698@1 (2 pages) |
2 May 1995 | Return made up to 03/03/95; full list of members
|
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 15TH floor,moor house 119 london wall london. EC2Y 5ET. (1 page) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |