Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(13 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 12 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(13 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 12 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brighton Road Addlestone Surrey KT15 1PJ |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Director Name | Ieuan Lewis James Thomas |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Mr David Roderick Kirch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 May 1999) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Gouray Lodge Mont Du Gouray Grouville Jersey JE3 9GH |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 27 May 1999) |
Role | Company Director & Secretary |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2011 | Final Gazette dissolved following liquidation (1 page) |
12 October 2010 | Liquidators' statement of receipts and payments to 7 September 2010 (5 pages) |
12 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
12 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
12 May 2010 | Liquidators statement of receipts and payments to 29 April 2010 (5 pages) |
6 November 2009 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
6 November 2009 | Liquidators statement of receipts and payments to 29 October 2009 (5 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 pages) |
12 May 2009 | Liquidators' statement of receipts and payments to 29 April 2009 (5 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
2 May 2008 | Registered office changed on 02/05/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
30 April 2008 | Declaration of solvency (3 pages) |
30 April 2008 | Declaration of solvency (3 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
22 April 2008 | Appointment terminated director colin walker-robson (1 page) |
22 April 2008 | Appointment Terminated Director colin walker-robson (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
15 October 2007 | Location of debenture register (1 page) |
15 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Location of debenture register (1 page) |
15 October 2007 | Location of register of members (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
20 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 April 2005 | Particulars of mortgage/charge (13 pages) |
30 April 2005 | Particulars of mortgage/charge (13 pages) |
7 January 2005 | Particulars of mortgage/charge (9 pages) |
7 January 2005 | Particulars of mortgage/charge (9 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
4 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Resolutions
|
3 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 11/10/00; full list of members
|
23 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 August 2000 | Particulars of mortgage/charge (5 pages) |
3 August 2000 | Particulars of mortgage/charge (5 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | New director appointed (3 pages) |
19 June 1999 | Particulars of mortgage/charge (4 pages) |
19 June 1999 | Particulars of mortgage/charge (4 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | New director appointed (3 pages) |
4 November 1998 | Return made up to 11/10/98; change of members (11 pages) |
4 November 1998 | Return made up to 11/10/98; change of members
|
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 18 queen anne street london W1M 9LB (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 18 queen anne street london W1M 9LB (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Resolutions
|
6 October 1997 | Return made up to 11/10/97; full list of members (5 pages) |
6 October 1997 | Return made up to 11/10/97; full list of members (5 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 December 1996 | Return made up to 11/10/96; no change of members (6 pages) |
23 December 1996 | Return made up to 11/10/96; no change of members
|
8 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
10 October 1995 | Return made up to 11/10/95; full list of members
|
22 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1995 | Particulars of mortgage/charge (14 pages) |
7 August 1995 | Particulars of mortgage/charge (8 pages) |
24 May 1995 | Ad 15/11/94--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
24 May 1995 | Accounting reference date notified as 31/12 (1 page) |
24 May 1995 | Ad 15/11/94--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
24 May 1995 | Accounting reference date notified as 31/12 (1 page) |
17 March 1995 | Company name changed stoneport LIMITED\certificate issued on 20/03/95 (4 pages) |
17 March 1995 | Company name changed stoneport LIMITED\certificate issued on 20/03/95 (2 pages) |