Uxbridge
Middlesex
UB8 1NR
Director Name | Stephen George Ward |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2000(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Sales Manager |
Correspondence Address | 15 Yeading Fork Hayes Middlesex UB4 9DG |
Director Name | Ian Christopher Matthews |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 1997) |
Role | Accountant |
Correspondence Address | 9 Cheyham Way Sutton Surrey SM2 7HX |
Secretary Name | Nigel Patrick Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | Flat 3 1 Kings Gardens Hove Brighton East Sussex BN3 2PE |
Secretary Name | Douglas William Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | 39 Hartland Way Morden Surrey SM4 5QN |
Director Name | Jason Terence Hillier |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1999) |
Role | Film Producer |
Correspondence Address | 29 Larcombe Close Croydon Surrey CR0 5SR |
Secretary Name | Paul Anthony Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 87 Chertsey Road Addlestone Surrey KT15 2EA |
Director Name | David Charles Collis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 September 2000) |
Role | Sales Rep |
Correspondence Address | 276 Yeading Lane Hayes Middlesex UB4 9AX |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36,897 |
Cash | £27,025 |
Current Liabilities | £120,368 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 December 2006 | Dissolved (1 page) |
---|---|
6 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 June 2004 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
6 June 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 1 great cumberland place london W1H 7LW (1 page) |
11 June 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
11 June 2002 | Appointment of a voluntary liquidator (1 page) |
11 June 2002 | Resolutions
|
11 June 2002 | Statement of affairs (398 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: new roman house 10 east road london N1 6BG (1 page) |
22 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
31 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 108 guildford street chertsey surrey KT16 9AH (1 page) |
18 June 2001 | Full accounts made up to 30 September 1999 (9 pages) |
18 June 2001 | Return made up to 18/10/00; full list of members (6 pages) |
5 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2000 | Ad 08/09/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
28 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 18/10/99; full list of members (5 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 May 1999 | Return made up to 18/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 18/10/97; full list of members (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 March 1998 | New director appointed (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New secretary appointed (1 page) |
23 March 1998 | Secretary resigned (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
18 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
1 February 1996 | Return made up to 18/10/95; full list of members (6 pages) |
15 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: 12 rickett street london SW6 1RV (1 page) |