Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Stephen William Payne |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 75 Falcons Way Shrewsbury Shropshire SY3 8ZG Wales |
Secretary Name | Jane Patricia Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Falcons Way Shrewsbury Shropshire SY3 8ZG Wales |
Director Name | Mr William Edwards |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 1999) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Maesbrook Oswestry Salop SY10 8QW Wales |
Director Name | John Derek Hughes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 1999) |
Role | Sales Director |
Correspondence Address | Glencoed Cross Street Pentre Wrexham Clwyd LL14 5AN Wales |
Director Name | Jane Patricia Payne |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 1999) |
Role | Secretary |
Correspondence Address | 75 Falcons Way Shrewsbury Shropshire SY3 8ZG Wales |
Director Name | Joseph Mathieson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Shalimar Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | Mr David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Aber Llanasa Flintshire CH8 9NE Wales |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | Mr Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(6 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Ms Jane Radford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(6 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2002) |
Role | Operations Manager |
Correspondence Address | 49 Chilcombe Way Lower Earley Reading Berkshire RG6 3DA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
5 September 2008 | Return made up to 18/04/08; full list of members (3 pages) |
16 May 2008 | Location of register of members (1 page) |
20 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
25 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
25 April 2007 | Location of register of members (1 page) |
15 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
3 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
24 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
22 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (1 page) |
23 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
23 April 2002 | New director appointed (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
17 January 2002 | Location of register of members (1 page) |
11 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
11 September 2001 | Location of register of members (1 page) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
12 July 2001 | New director appointed (7 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (7 pages) |
3 May 2001 | Director's particulars changed (1 page) |
25 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
16 May 2000 | Return made up to 18/04/00; full list of members
|
22 March 2000 | Resolutions
|
23 April 1999 | New director appointed (3 pages) |
22 April 1999 | Director resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 1 oakfield centre copthorne shrewsbury shropshire SY3 8BD (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DE (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (3 pages) |
18 March 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 May 1997 | Return made up to 09/04/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 April 1996 | Return made up to 18/04/96; full list of members
|
22 September 1995 | Particulars of contract relating to shares (4 pages) |
22 September 1995 | Ad 27/07/95--------- £ si 998@1 (2 pages) |
4 September 1995 | Ad 27/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Accounting reference date notified as 30/06 (1 page) |
20 April 1995 | Secretary resigned (2 pages) |