Filkins
Lechlade
Gloucestershire
GL7 3JQ
Wales
Director Name | Julia Anne Green |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994 |
Appointment Duration | 3 years, 10 months (resigned 15 March 1998) |
Role | Company Director |
Correspondence Address | 14 Silverbirch Close Ickenham Middlesex UB10 8AP |
Secretary Name | Mr Christopher Norman Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994 |
Appointment Duration | 3 years, 10 months (resigned 15 March 1998) |
Role | Freight Forwarding |
Country of Residence | England |
Correspondence Address | 14 Silverbirch Close Ickenham Middlesex UB10 8AP |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 29a Swakeleys Road Ickenham Middlesex UB10 8DF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £834,188 |
Gross Profit | £238,912 |
Net Worth | £90,295 |
Cash | £17,699 |
Current Liabilities | £95,140 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 June 2004 | Dissolved (1 page) |
---|---|
27 April 2001 | Dissolution deferment (1 page) |
27 April 2001 | Completion of winding up (1 page) |
1 July 1999 | Order of court to wind up (3 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
1 July 1998 | Return made up to 12/05/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 14 silver birch close ickenham middlesex UB10 8AP (1 page) |
21 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 July 1995 | Ad 10/07/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |