London
SW5 0AN
Director Name | Mr Michael Edward Percival |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 January 1999) |
Role | Production Manager Airline Cat |
Correspondence Address | 52 Carlton Avenue Feltham Middx TW14 0EG |
Director Name | Mr Howard Shaw |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 January 1999) |
Role | Company Director |
Correspondence Address | Ridgeway Station Road Hathersage Sheffield South Yorkshire S30 1DD |
Secretary Name | William Buchanan Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(3 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 26 January 1999) |
Role | Company Director |
Correspondence Address | 7 Lawrence Court Alma Road Windsor Berkshire SL4 3HB |
Director Name | Mr Robert Archibald Glassup |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 38 Stockers Lane Kingfield Woking Surrey GU22 9DB |
Director Name | Armando Jesus Pantaliao Mendes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Jordan Road Perivale Greenford Middlesex UB6 7BT |
Secretary Name | Armando Jesus Pantaliao Mendes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Jordan Road Perivale Greenford Middlesex UB6 7BT |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Unit 17 Heston Industrial Mall Church Road Heston Middlesex TW5 0LD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston Central |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned;director resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
11 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 February 1998 | Voluntary strike-off action has been suspended (1 page) |
29 December 1997 | Application for striking-off (1 page) |
7 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
2 April 1997 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
20 March 1997 | Return made up to 26/01/97; full list of members (8 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Ad 27/06/96--------- £ si 6000@1=6000 £ ic 34000/40000 (2 pages) |
10 July 1996 | Nc inc already adjusted 27/06/96 (1 page) |
10 July 1996 | Ad 27/06/96--------- £ si 4000@1=4000 £ ic 30000/34000 (2 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Return made up to 26/01/96; full list of members (9 pages) |
11 October 1995 | Accounting reference date notified as 31/03 (1 page) |
29 June 1995 | Ad 10/05/95--------- £ si 23998@1=23998 £ ic 2/24000 (4 pages) |
29 June 1995 | Ad 10/05/95--------- £ si 6000@1=6000 £ ic 24000/30000 (4 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |