Hillingdon
Uxbridge
Middlesex
UB8 3QN
Secretary Name | Daphne Ellen Sanderlock |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1997(3 years after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Quinhaye Farm House Froxfield Petersfield Hampshire GU32 1BZ |
Director Name | Julian Colin Sandercock |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Role | Retailer |
Correspondence Address | 33 Derwent Close Horndean Portsmouth Hampshire PO8 0DH |
Secretary Name | Neil Geoffrey Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Role | Retailer |
Correspondence Address | 23 Lilac Place Yiewsley Uxbridge Middlesex UB7 8LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,113 |
Cash | £4,470 |
Current Liabilities | £48,374 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 January 2002 | Dissolved (1 page) |
---|---|
5 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | O/C - replacement of liquidator (16 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 September 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Appointment of a voluntary liquidator (2 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Statement of affairs (8 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: pendower house northumberland road southsea hampshire PO5 1DS (1 page) |
17 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1998 | Return made up to 21/10/98; full list of members
|
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
27 October 1997 | Return made up to 21/10/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 March 1997 | Full accounts made up to 31 December 1995 (10 pages) |
29 January 1997 | Return made up to 21/10/96; no change of members (6 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: 249 london road north end portsmouth PO2 9HA (1 page) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Return made up to 21/10/95; full list of members (6 pages) |