Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | James Gerald Jones |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 7 Wynlie Gardens Pinner Middlesex HA5 3TN |
Secretary Name | Janice Ira Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wynlie Gardens Pinner Middlesex HA5 3TN |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2003) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2003) |
Role | Finance Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2009 | Application for striking-off (1 page) |
13 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
3 October 2008 | Location of register of members (1 page) |
12 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
4 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
30 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
14 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
6 October 2003 | Return made up to 28/09/03; full list of members
|
29 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (1 page) |
8 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
5 September 2002 | Director's particulars changed (1 page) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned (1 page) |
17 January 2002 | Location of register of members (1 page) |
25 October 2001 | Location of register of members (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 7 wynlie gardens pinner middlesex HA5 3TN (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members
|
3 October 2001 | New secretary appointed (2 pages) |
18 September 2001 | Resolutions
|
6 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
7 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Return made up to 28/09/98; full list of members
|
14 November 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
3 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 October 1996 | Return made up to 28/09/96; full list of members
|
21 November 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 October 1995 | Ad 27/09/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
2 October 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
15 May 1995 | Accounting reference date notified as 31/03 (1 page) |