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 after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 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 after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mike Horrocks |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 December 2000) |
Role | Business Manager |
Correspondence Address | 3 Waingap View Whitworth Rochdale Lancashire OL12 8QD |
Director Name | Keith Robinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 December 2000) |
Role | Business Manager |
Correspondence Address | Willow Cottage 1 Cooper Lane Middleton Manchester Lancashire M24 5JE |
Secretary Name | Mike Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1995) |
Role | Business Manager |
Correspondence Address | 3 Waingap View Whitworth Rochdale Lancashire OL12 8QD |
Secretary Name | Alan Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 20 Croft Head Drive Milnrow Rochdale Lancashire OL16 3UE |
Secretary Name | Keith Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | Willow Cottage 1 Cooper Lane Middleton Manchester Lancashire M24 5JE |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 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 | 07 December 2000(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 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 | 07 December 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
13 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
6 October 2008 | Location of register of members (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
4 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 October 2007 | Location of register of members (1 page) |
15 December 2006 | 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 03/10/06; full list of members (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
14 October 2003 | Return made up to 03/10/03; 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) |
18 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
5 September 2002 | Director's particulars changed (1 page) |
8 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 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) |
17 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
17 October 2001 | Location of register of members (1 page) |
9 October 2001 | Return made up to 03/10/01; full list of members
|
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
5 September 2001 | Resolutions
|
3 May 2001 | Director's particulars changed (1 page) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2001 | New director appointed (4 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Resolutions
|
10 January 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | New director appointed (4 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: marcroft works 232 oldham road rochdale lancashire OL11 2ER (1 page) |
27 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 September 1999 | Return made up to 03/10/99; full list of members
|
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 October 1997 | Return made up to 03/10/97; no change of members
|
17 December 1996 | Return made up to 03/10/96; no change of members (4 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Return made up to 03/10/95; full list of members (6 pages) |
27 November 1995 | New secretary appointed (2 pages) |
3 July 1995 | Accounting reference date notified as 31/12 (1 page) |