Moor Lane
Staines
Middlesex
TW19 6EG
Secretary Name | Philip Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 June 1999) |
Role | Company Director |
Correspondence Address | 2 Cholesbury By The Wood Watford Hertfordshire WD1 5AN |
Director Name | Mr Thomas Charles Beisty |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 June 1999) |
Role | Builder |
Correspondence Address | 35 Manor View London N3 2ST |
Director Name | James Christopher Cave |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Highways Eng |
Correspondence Address | 11 Grace Close Sleaford Lincolnshire NG34 7GQ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mary Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Grace Close Sleaford Lincolnshire NG34 7GQ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Ms Mary Christina McDonnell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Moor Lane Staines Middlesex TW19 6EG |
Director Name | Philip Cameron |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 1997) |
Role | Secretary |
Correspondence Address | 2 Cholesbury By The Wood Watford Hertfordshire WD1 5AN |
Registered Address | Cavendish House 213 Woodhouse Road London N12 9AY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 28/02/97; no change of members
|
11 November 1996 | Resolutions
|
11 November 1996 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
11 November 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
6 November 1996 | Accounting reference date shortened from 28/02/97 to 31/10/96 (1 page) |
15 October 1996 | New director appointed (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 139 watling street gillingham kent ME7 2YY (1 page) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: 5 cross keys yard sleaford lancashire NG34 7DA (1 page) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | Director resigned (2 pages) |
13 June 1996 | Return made up to 28/02/96; full list of members (6 pages) |
25 July 1995 | Company name changed lonpave LIMITED\certificate issued on 26/07/95 (4 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Accounting reference date notified as 28/02 (1 page) |